Search icon

S&S LLC - Florida Company Profile

Company Details

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

S&S 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000112377
FEI/EIN Number 260405050

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

Address: 999 FORT PICKENS ROAD, 703, PENSACOLA BEACH, FL, 32564
Mail Address: 8736 Foxtail Loop, PENSACOLA, FL, 32526, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL ROXANNE Managing Member 1492 NEAL ROAD, CANTONMENT, FL, 32533
SMALL ERNESTINE Managing Member 1492 NEAL ROAD, CANTONMENT, FL, 32533
SMALL KELLY L Managing Member 8640 Belle Meadow Blvd., PENSACOLA, FL, 32514
SMALL KELLY L Agent 8736 Foxtail Loop, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 8736 Foxtail Loop, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2015-01-14 999 FORT PICKENS ROAD, 703, PENSACOLA BEACH, FL 32564 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 999 FORT PICKENS ROAD, 703, PENSACOLA BEACH, FL 32564 -
LC AMENDMENT 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 SMALL, KELLY L -
LC AMENDMENT 2011-04-22 - -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
LC Amendment 2011-04-26
REINSTATEMENT 2011-03-28
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State