Entity Name: | SSJ12 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSJ12 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. |
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: | 13 Jun 2011 (14 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: | L11000069175 |
FEI/EIN Number |
452846085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2714 coventry dr, 2714 coventry dr, SARASOTA, FL, 34231, US |
Mail Address: | 2714 coventry dr, 2712 coventry dr, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST.JOHN STEVE | Manager | 2714 coventry dr, SARASOTA, FL, 34231 |
st.john steve | Agent | 2714 coventry dr, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-23 | st.john, steve | - |
REINSTATEMENT | 2019-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2714 coventry dr, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2714 coventry dr, 2714 coventry dr, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2714 coventry dr, 2714 coventry dr, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-09 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State