Search icon

SPECIAL SERVICES GROUP NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SPECIAL SERVICES GROUP NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIAL SERVICES GROUP NORTH AMERICA 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 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000174339
FEI/EIN Number 46-4923255

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

Address: 310 Almond Street, Clermont, FL, 34711, US
Mail Address: 310 Almond St, unit 123, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO RICARDO O Manager 310 Almond St, unit 123, Clermont, FL, 34711
ROSARIO RICARDO O Agent 310 ALMOND STREET, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023915 RICARDO ROSARIO PHOTOGRAPHY EXPIRED 2014-03-07 2019-12-31 - PO BOX 724, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 310 Almond Street, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-05-08 310 Almond Street, Clermont, FL 34711 -
LC AMENDMENT 2016-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 310 ALMOND STREET, UNIT 123, CLERMONT, FL 34711 -
LC AMENDMENT 2015-12-04 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-09
LC Amendment 2016-12-02
ANNUAL REPORT 2016-01-26
LC Amendment 2015-12-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State