Search icon

S2G SOFTWARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: S2G SOFTWARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S2G SOFTWARE SOLUTIONS, 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L12000008910
FEI/EIN Number 45-4304200

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

Address: 652 Cayuga Dr, Winter Springs, FL, 32708, US
Mail Address: P.O. Box 196355, WINTER SPRINGS, FL, 32719-6355, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGEL STEVEN M Manager 652 CAYUGA DRIVE, WINTER SPRINGS, FL, 32708
LANCE A. RAGLAND, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 652 Cayuga Dr, Winter Springs, FL 32708 -
LC AMENDMENT AND NAME CHANGE 2015-05-01 S2G SOFTWARE SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2015-05-01 LANCE A. RAGLAND, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 2461 W SR 426, STE 1001, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-03-12 652 Cayuga Dr, Winter Springs, FL 32708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
LC Amendment and Name Change 2015-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State