Search icon

S & S CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: S & S CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L06000043722
FEI/EIN Number 204765165

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

Address: 15396 CR 6 E, JASPER, FL, 32052, US
Mail Address: 15396 CR 6 E, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GERALD MSr. Manager 15396 CR 6 E, JASPER, FL, 32052
SMITH GERALD MJR Manager 147 SW Grand Magnolia Glen, LAKE CITY, FL, 32024
SMITH GERALD MSr. Agent 15396 CR 6 E, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 15396 CR 6 E, JASPER, FL 32052 -
REINSTATEMENT 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 15396 CR 6 E, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2020-03-04 15396 CR 6 E, JASPER, FL 32052 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 SMITH, GERALD M., Sr. -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-03-04
LC Amendment 2018-08-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State