Search icon

SSI MECHANICAL, LLC - Florida Company Profile

Company Details

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

SSI MECHANICAL, 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: 25 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L09000113403
FEI/EIN Number 271372094

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

Address: 12805 Pompanic St, San Antonio, FL, 33576, US
Mail Address: Po Box 105, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damic Kevin Manager 12805 Pompanic St, San Antonio, FL, 33576
DAMIC KEVIN Agent 12805 Pompanic, San Antonio, FL, 33576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179467 SUPER SERVICE EXPIRED 2009-11-30 2014-12-31 - 11644 URADCO PLACE, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12805 Pompanic St, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 12805 Pompanic, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2014-02-26 12805 Pompanic St, San Antonio, FL 33576 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 DAMIC, KEVIN -
LC ARTICLE OF CORRECTION 2009-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State