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. |
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 |
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 |
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 | - | - |
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