Entity Name: | SSI RENOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSI RENOVATIONS, 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: | 18 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | L08000028034 |
FEI/EIN Number |
262223115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 OAKDALE AVE., MARY ESTER, FL, 32569 |
Mail Address: | 302 OAKDALE AVE., MARY ESTER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IKNER ANTHONY | Managing Member | 302 OAKDALE AVE., MARY ESTER, FL, 32548 |
IKNER ANTHONY | Agent | 302 OAKDALE AVE., MARY ESTER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-13 | IKNER, ANTHONY | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 302 OAKDALE AVE., MARY ESTER, FL 32569 | - |
REINSTATEMENT | 2014-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 302 OAKDALE AVE., MARY ESTER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 302 OAKDALE AVE., MARY ESTER, FL 32569 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-04 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-09-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State