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. |
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 |
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 |
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 |
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 | - | - |
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