Search icon

SSD LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SSD LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSD LAND HOLDINGS, 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: 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L08000083187
FEI/EIN Number 264009472

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

Address: 9230 13th Avenue Cir NW, Bradenton, FL, 34209, US
Mail Address: 9230 13TH AVENUE CIRCLE NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRYMAN GREGORY Manager 9230 13TH AVENUE CIRCLE NW, BRADENTON, FL, 34209
BERRYMAN SALLY M Member 9230 13TH AVENUE CIRCLE NW, BRADENTON, FL, 34209
MURPHY, JR. DOUGLAS R Member 6260 SOUTHWEST 21ST COURT ROAD, OCALA, FL, 34471
WEST SUSAN M Member 130 TANNER BLUFF, ATHENS, GA, 30606
Berryman Gregory Agent 9230 13th Avenue Cir NW, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 9230 13th Avenue Cir NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-02-09 Berryman, Gregory -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 9230 13th Avenue Cir NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2017-07-25 9230 13th Avenue Cir NW, Bradenton, FL 34209 -

Documents

Name Date
LC Voluntary Dissolution 2022-12-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State