Search icon

SITE SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SITE SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITE SOLUTIONS GROUP, 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: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L09000011610
FEI/EIN Number 010921620

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

Address: 12246 Woodlands Circle, Dade City, FL, 33525, US
Mail Address: 12246 Woodlands Circle, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR SEAN M Managing Member 12246 Woodlands Circle, Dade City, FL, 33525
O'CONNOR SEAN M Agent 12246 Woodlands Circle, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900320 SSG EROSION CONTROL SERVICES EXPIRED 2009-02-19 2014-12-31 - 2307 HONTOON ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 12246 Woodlands Circle, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2021-04-06 12246 Woodlands Circle, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 12246 Woodlands Circle, Dade City, FL 33525 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 O'CONNOR, SEAN M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State