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. |
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 |
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 |
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 | - | - |
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