Search icon

SSC STRATEGIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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