Entity Name: | SSC REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSC REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | L03000005139 |
FEI/EIN Number |
364522951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 Plains Road, Milford, CT, 06461, US |
Mail Address: | 185 Plains Road, Milford, CT, 06461, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAUMENHAFT ALAN | Manager | 185 Plains Road, Milford, CT, 06461 |
FLAUMENHAFT MICHAEL | Manager | 185 Plains Road, Milford, CT, 06461 |
AUERBACHER MARK | Agent | BANK OF AMERICA TOWER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-13 | - | - |
REINSTATEMENT | 2022-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | AUERBACHER, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 185 Plains Road, suite 202W, Milford, CT 06461 | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 185 Plains Road, suite 202W, Milford, CT 06461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-18 | BANK OF AMERICA TOWER, 100 S.E. SECOND ST., 34TH FLR., MIAMI, FL 33131 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-13 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State