Search icon

SSS PROPERTIES OF PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: SSS PROPERTIES OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSS PROPERTIES OF PENSACOLA, 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000101412
FEI/EIN Number 263655408

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

Address: 3940 Plantation Cove Ct, Milton, FL, 32583, US
Mail Address: 3940 Plantation Cove Ct, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER DAVID R Managing Member 3940 Plantation Cove Ct, Milton, FL, 32583
Snyder Patricia Managing Member 3940 Plantation Cove Ct, Milton, FL, 32583
SNYDER DAVID R Agent 3940 Plantation Cove Ct, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 3940 Plantation Cove Ct, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2018-04-17 3940 Plantation Cove Ct, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 3940 Plantation Cove Ct, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State