Search icon

SS ICE HOUSE AND DISTRIBUTION, LLC. - Florida Company Profile

Company Details

Entity Name: SS ICE HOUSE AND DISTRIBUTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS ICE HOUSE AND DISTRIBUTION, 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: L10000026192
FEI/EIN Number 272087140

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

Mail Address: 25330 NE 133rd Street, SALT SPRINGS, FL, 32134, US
Address: 25330 NE 133rd ST, SALT SPRINGS, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATHERDALE THOMAS SCOTT Manager 25330 NE 133rd St, SALT SPRINGS, FL, 32134
HEATHERDALE THOMAS S Agent 25330 NE 133rd St, SALT SPRINGS, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 25330 NE 133rd ST, SALT SPRINGS, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 25330 NE 133rd St, SALT SPRINGS, FL 32134 -
REINSTATEMENT 2015-05-08 - -
CHANGE OF MAILING ADDRESS 2015-05-08 25330 NE 133rd ST, SALT SPRINGS, FL 32134 -
REGISTERED AGENT NAME CHANGED 2015-05-08 HEATHERDALE, THOMAS SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State