Search icon

SSC 2 TAMPA BIG BEND RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: SSC 2 TAMPA BIG BEND RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSC 2 TAMPA BIG BEND RETAIL, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L07000044409
FEI/EIN Number 260555122

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

Mail Address: 7449 KENDLEWOOD, WEST BLOOMFIELD, MI, 48322, US
Address: 31400 Northwestern Highway, Suite H, Farmington HIlls, MI, 48334, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFER STEVEN J Manager 31400 Northwestern Highway, Farmington HIlls, MI, 48334
BERESH ELAINE J Manager 7449 KENDLEWOOD, WEST BLOOMFIELD, MI, 48322
LEVINE LEONARD W Agent 7805 NW BEACON SQ BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-02 - VOL DISS WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 31400 Northwestern Highway, Suite H, Farmington HIlls, MI 48334 -
REINSTATEMENT 2018-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 7805 NW BEACON SQ BLVD, STE 201, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-04-28 31400 Northwestern Highway, Suite H, Farmington HIlls, MI 48334 -
REGISTERED AGENT NAME CHANGED 2013-04-28 LEVINE, LEONARD W -
REINSTATEMENT 2012-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
CORLCVLDSI 2020-03-02
REINSTATEMENT 2018-07-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-11-11
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State