Search icon

SSL MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: SSL MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSL MANAGER, 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: 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 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000139968
FEI/EIN Number APPLIED FOR

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

Address: 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US
Mail Address: 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MARSHALL MICHAEL A Manager 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401
WAGNER III GEORGE P Manager 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2011-12-19 SSL MANAGER, LLC -

Documents

Name Date
Reg. Agent Resignation 2021-01-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
LC Name Change 2011-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State