Search icon

SSG HOLDINGS, LLC - Florida Company Profile

Company Details

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

SSG HOLDINGS, 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: 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: 30 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000130199
FEI/EIN Number 37-1788696

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

Address: 870 N Miramar Ave #152, Indialantic, FL, 32903, US
Mail Address: 870 N Miramar Ave #152, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETZ SCOTT Authorized Member 457 MONTREAL AVE, MELBOURNE, FL, 32935
GRAY MICHAEL Authorized Member 457 MONTREAL AVE, MELBOURNE, FL, 32935
SCARISBRICK TINA Authorized Member 457 MONTREAL AVE, MELBOURNE, FL, 32935
GRAY MICHAEL Agent 457 Montreal Ave, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 870 N Miramar Ave #152, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2024-09-16 870 N Miramar Ave #152, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 457 Montreal Ave, MELBOURNE, FL 32935 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 GRAY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-09-29
Florida Limited Liability 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180148602 2021-03-13 0455 PPS 771 W Whitmire Dr, Melbourne, FL, 32935-6967
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-6967
Project Congressional District FL-08
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7985.06
Forgiveness Paid Date 2022-04-14
1996597305 2020-04-29 0455 PPP 457 MONTREAL AVE, MELBOURNE, FL, 32935-6535
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-6535
Project Congressional District FL-08
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7967.1
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State