Entity Name: | SSJ WALNUT STREET PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSJ WALNUT STREET PROPERTIES, 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: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000033934 |
FEI/EIN Number |
204776562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 SE Third Avenue, Fort Lauderdale, FL, 33316, US |
Mail Address: | 636 N. POPLAR ST., SEYMOUR, IN, 47274 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDD SUSAN | Manager | 636 N. POPLAR ST., SEYMOUR, IN, 47274 |
ARLEN ROBERT | Agent | 110 E. ATLANTIC AVE., STE 330, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | ARLEN, ROBERT | - |
REINSTATEMENT | 2020-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 1323 SE Third Avenue, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2009-02-21 | 1323 SE Third Avenue, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-08-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State