Entity Name: | SSO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jan 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Jul 2024 (7 months ago) |
Document Number: | L05000009165 |
FEI/EIN Number | 020786466 |
Address: | 13400 NW HWY 225, REDDICK, FL, 32686 |
Mail Address: | PO BOX 670, FAIRFIELD, FL, 32634 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURTY STEPHEN G | Agent | 111 S.W. 8TH STREET, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
LERMAN ROY S | Managing Member | 13400 NW HIGHWAY 225, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
FELCHER ELLA | Manager | 13400 NW HIGHWAY 225, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-14 | 13400 NW HWY 225, REDDICK, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-14 | 13400 NW HWY 225, REDDICK, FL 32686 | No data |
Name | Date |
---|---|
LC Amendment | 2024-07-17 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State