Search icon

SSC353852, LLC - Florida Company Profile

Company Details

Entity Name: SSC353852, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSC353852, 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: 21 May 2015 (10 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: L15000090670
FEI/EIN Number 47-4078589

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

Mail Address: 3252 NE 1ST AVE, SUITE 205, MIAMI, FL, 33137, US
Address: 1301 S Sumter Blvd, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLGREN CHRISTOPHER Agent 3252 NE 1ST AVE, MIAMI, FL, 33137
SURFSIDE COFFEE COMPANY 2 INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126107 DUNKIN DONUTS EXPIRED 2015-12-14 2020-12-31 - 200 MIDDLESEX ESSEX TPKE., STE. 101, ISELIN, NJ, 08830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1301 S Sumter Blvd, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3252 NE 1ST AVE, SUITE 205, MIAMI, FL 33137 -
LC NAME CHANGE 2016-05-20 SSC353852, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1301 S Sumter Blvd, North Port, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
LC Name Change 2016-05-20
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State