Search icon

SSRM 10, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SSRM 10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSRM 10, 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L14000192046
FEI/EIN Number 47-2620518

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

Address: 6441 S CHICKASAW RD TRL, #334, ORLANDO, FL, 32829, US
Mail Address: 6441 S CHICKASAW RD TRL, #334, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOE TIMOTHY E Authorized Member 6441 S CHICKASAW RD TRL, ORLANDO, FL, 32829
cloe Timothy Agent 6441 S CHICKASAW RD TRL, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028544 DUNKIN' DONUTS / BASKIN ROBBINS EXPIRED 2015-03-18 2020-12-31 - P.O. BOX 4059, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 6441 S CHICKASAW RD TRL, #334, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2020-03-23 6441 S CHICKASAW RD TRL, #334, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 6441 S CHICKASAW RD TRL, #334, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-05-01 cloe, Timothy -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35400.00
Total Face Value Of Loan:
35400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State