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. |
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 |
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 |
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 |
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 | - |
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