Search icon

908 SSNW II, LLC - Florida Company Profile

Company Details

Entity Name: 908 SSNW II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

908 SSNW II, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L13000101462
FEI/EIN Number 84-5124597

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

Address: 601 E. ELKCAM CIRCLE, Marco Island, FL, 34145, US
Mail Address: PO Box 2535, Marco Island, FL, 34146-2535, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBRI LEONARD Manager 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
Bubri Leonard J Agent 601 E. Elkcam Circle, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Bubri, Leonard J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 601 E. Elkcam Circle, Suite C-3, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 601 E. ELKCAM CIRCLE, UNIT C3, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2020-03-16 601 E. ELKCAM CIRCLE, UNIT C3, Marco Island, FL 34145 -
LC AMENDMENT 2019-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State