Entity Name: | SSC STRATEGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSC STRATEGIES 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: |
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: | 11 Oct 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Apr 2013 (12 years ago) |
Document Number: | L12000129524 |
FEI/EIN Number |
27-1408760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Island Court, Terra Ceia, FL, 34250, US |
Mail Address: | 1201 6th Ave W, Suite #100, Unit #730, Bradenton, FL, 34205, US |
ZIP code: | 34250 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS ROBERT WJr. | Manager | 11 Island Court, Terra Ceia, FL, 34250 |
BROWN DOUGLAS | Manager | 1518 Mt. Vernon Street, Orlando, FL, 32803 |
Jacobs Robert WJr. | Agent | 11 Island Court, Terra Ceia, FL, 34250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 11 Island Court, Terra Ceia, FL 34250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 11 Island Court, Terra Ceia, FL 34250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 11 Island Court, Terra Ceia, FL 34250 | - |
MERGER | 2013-04-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000131077 |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Jacobs, Robert W, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State