Search icon

SS MECHANICAL, LLC - Florida Company Profile

Company Details

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

SS 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: 29 Apr 2011 (14 years ago)
Document Number: L11000051077
FEI/EIN Number 371635548

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

Address: 1311 Bedford Drive, Melbourne, FL, 32940, US
Mail Address: 1311 Bedford Drive, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER RICHARD Manager 1311 Bedford Drive, Melbourne, FL, 32940
GEIGER RICHARD Agent 1311 Bedford Drive, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121701 GEIGER MECHANICAL & THE CHILLY PIG ACTIVE 2012-12-17 2027-12-31 - 452 BARNES BLVD., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1311 Bedford Drive, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2017-04-26 1311 Bedford Drive, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1311 Bedford Drive, Melbourne, FL 32940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000339027 TERMINATED 1000000592915 BREVARD 2014-03-05 2024-03-13 $ 574.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A00

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State