Search icon

S AND S FAMILY L.L.C. - Florida Company Profile

Company Details

Entity Name: S AND S FAMILY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S AND S FAMILY L.L.C. 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: 16 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L14000112877
FEI/EIN Number 81-4855954

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

Address: 2035 36th St SE, Ruskin, FL, 33570, US
Mail Address: 2035 36th St SE, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLS ROY BJR. Authorized Member 2035 36th St SE, Ruskin, FL, 33570
Smalls Deetra Vice President 2035 36th St SE, Ruskin, FL, 33570
SMALLS ROY BJR. Agent 2035 36th St SE, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2035 36th St SE, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2022-02-07 2035 36th St SE, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 2035 36th St SE, Ruskin, FL 33570 -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 SMALLS, ROY B, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State