Search icon

SLEEP SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SLEEP SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEEP SUPPORT SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000046460
FEI/EIN Number 593622895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5036 NW 82nd Court, OCALA, FL, 34482, US
Mail Address: 5036 NW 82nd Court, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JOHN M Manager 5036 NW 82nd Court, OCALA, FL, 34482
CRAWFORD JOHN M Agent 5036 NW 82nd Court, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 5036 NW 82nd Court, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2014-05-28 5036 NW 82nd Court, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 5036 NW 82nd Court, OCALA, FL 34482 -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-06-10
REINSTATEMENT 2012-11-01
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State