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. |
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 |
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 |
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 | - |
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