Search icon

SSRM1, LLC - Florida Company Profile

Company Details

Entity Name: SSRM1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSRM1, 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: 20 Dec 2012 (12 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L12000159323
FEI/EIN Number 46-1960510

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

Address: 8429 Lorraine Road, #382, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8429 Lorraine Road, #382, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOE TIMOTHY Manager 8429 Lorraine Road, LAKEWOOD RANCH, FL, 34202
CLOE TIMOTHY Agent 8429 Lorraine Road, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 8429 Lorraine Road, #382, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-02-10 8429 Lorraine Road, #382, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-02-10 CLOE, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 8429 Lorraine Road, #382, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State