Search icon

SSDS, LLC. - Florida Company Profile

Company Details

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

SSDS, 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 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L08000072962
FEI/EIN Number 263082120

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

Address: 4632, Thonotosassa Rd, Plant City, FL, 33565, US
Mail Address: 4632, Thonotosassa Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALKILL SCOTT J Managing Member 31819 Bourneville Terrace, Wesley Chapel, FL, 33543
SALKILL DEBORAH A Managing Member 31819 Bourneville Terrace, Wesley Chapel, FL, 33543
SIMONE STEPHEN C Agent 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 4632, Thonotosassa Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-03-05 4632, Thonotosassa Rd, Plant City, FL 33565 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 SIMONE, STEPHEN CPA -
REINSTATEMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-14

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4092
Current Approval Amount:
4092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State