Entity Name: | SSLS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSLS PROPERTIES, 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: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000070442 |
FEI/EIN Number |
263036892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12233 S.W. 55 STREET, BLDG 800 STE 802, COOPER CITY, FL, 33330, US |
Mail Address: | 12233 S.W. 55 STREET, BLDG 800 STE 802, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPONDER STEVEN | Managing Member | 12233 S.W. 55 STREET BLDG 800 STE 802, COOPER CITY, FL, 33330 |
SPONDER LESLIE | Managing Member | 12233 S.W. 55 STREET BLDG 800 STE 802, COOPER CITY, FL, 33330 |
SPONDER STEVEN | Agent | 12233 S.W. 55 STREET, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 12233 S.W. 55 STREET, BLDG 800 STE 802, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 12233 S.W. 55 STREET, BLDG 800 STE 802, COOPER CITY, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-12 | 12233 S.W. 55 STREET, BLDG 800 STE 802, COOPER CITY, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State