Search icon

S.S.M., LLC

Company Details

Entity Name: S.S.M., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L04000058166
FEI/EIN Number 201465768
Address: 6460 NW 105TH TERRACE, PARKLAND, FL, 33076
Mail Address: 6460 NW 105TH TERRACE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCH SCOTT Agent 6460 NW 105TH TERRACE, PARKLAND, FL, 33076

Managing Member

Name Role Address
MARCH SCOTT Managing Member 6460 NORTHWEST 105TH TERRACE, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
GONZALO FRANCISCO MORALES VS LOURDES DE MORALES a/k/a LOURDES GUZMAN 4D2015-2338 2015-06-17 Closed
Classification NOA Non Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE04-000783 41/91

Parties

Name GONZALO FRANCISCO MORALES
Role Appellant
Status Active
Name S.S.M., LLC
Role Appellee
Status Active
Name LOURDES GUZMAN
Role Appellee
Status Active
Name L.L.M., LLC.
Role Appellee
Status Active
Name LOURDES DE MORALES
Role Appellee
Status Active
Representations Hale M. Schantz, MARITZA GONZALEZ
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's September 28, 2015 request for oral argument is denied.
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-09
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 23, 2015 Motion to Request Further Instructions and Enlargement of Time to Serve Transcripts is granted. The time for filing a supplemental appendix is extended ten (10) days from the date of this order. The supplemental appendix shall contain a complete transcript of the April 24, 2015 and June 22, 2015 hearings.
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE TRANSCRIPTS (SUPPLEMENTAL APPENDIX) AND FOR FURTHER INSTRUCTIONS.
Docket Date 2015-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order appellant shall file a supplemental appendix containing a complete transcript of the April 24, 2015 evidentiary hearing on the motion at issue, a transcript of the May 11, 2015 hearing on the motion for clarification, and a transcript of any other hearings relevant to the issues argued on appeal. Failure to timely comply with this order or to provide an adequate record to demonstrate reversible error will result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
Docket Date 2015-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOURDES DE MORALES
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of LOURDES DE MORALES
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 16, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that this Court notes appellant's July 14, 2015 supplemental motion to continue with the appeal process, further, ORDERED that the motion to expedite included in the July 14, 2015 supplemental motion is denied.
Docket Date 2015-07-17
Type Response
Subtype Response
Description Response ~ ("MOTION TO DENY REQUEST TO ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF")
Docket Date 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LOURDES DE MORALES
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOURDES DE MORALES
Docket Date 2015-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONTINUE WITH APPEAL PROCESS
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2015-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-06-22
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's June 19, 2015 emergency motion for restoration of timesharing rights is denied without prejudice to appellant arguing the same issues in his initial brief.
Docket Date 2015-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of GONZALO FRANCISCO MORALES
Docket Date 2015-06-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's June 17, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GONZALO FRANCISCO MORALES
Docket Date 2015-06-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of GONZALO FRANCISCO MORALES
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-17
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(C)(iii)(b). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-20
Florida Limited Liabilites 2004-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State