Search icon

SSS 400 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SSS 400 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSS 400 INVESTMENTS, 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000114478
FEI/EIN Number NOT APPLICABLE

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

Address: 22429 Thousand Pines Lane, Boca Raton, FL, 33428, US
Mail Address: 22429 Thousand Pines Lane, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS LUIS E Manager 22429 Thousand Pines Lane, Boca Raton, FL, 33428
Rodriguezz Marianella Manager 22429 Thousand Pines Lane, Boca Raton, FL, 33428
VILLEGAS LUIS E Agent 22429 Thousand Pines Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-24 22429 Thousand Pines Lane, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-24 22429 Thousand Pines Lane, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-10-24 22429 Thousand Pines Lane, Boca Raton, FL 33428 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 VILLEGAS, LUIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-24
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State