Search icon

SSV, LLC - Florida Company Profile

Company Details

Entity Name: SSV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSV, 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: 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: 29 Jan 2008 (17 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: L08000010487
FEI/EIN Number 36-4627553

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

Address: 479 Montgomery Place, Altamonte Springs, FL, 32714, US
Mail Address: 11253 BRIDGEHOUSE RD., WINDERMERE, FL, 34786
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULATI LAW, P.L. Agent -
REDDY VISHNU Manager 11253 BRIDGEHOUSE RD, WINDERMERE, FL, 34786
REDDY VIJITHA Manager 11253 BRIDGEHOUSE RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017275 EZ FOOD MART EXPIRED 2014-02-18 2019-12-31 - 4009 KNIGHTS STATIONS ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 479 Montgomery Place, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 479 Montgomery Place, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2015-04-25 GULATI LAW, P.L. -
LC AMENDED AND RESTATED ARTICLES 2014-06-10 - -
CHANGE OF MAILING ADDRESS 2014-06-10 479 Montgomery Place, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State