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. |
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 |
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 |
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 | - | - |
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