Search icon

SSD EXECUTOR, LLC. - Florida Company Profile

Company Details

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

SSD EXECUTOR, 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: 22 Sep 2015 (10 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L15000160887
FEI/EIN Number 47-5149824

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

Address: 7802 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
Mail Address: 7802 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDINI IGNACIO Manager 7802 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
BALDINI IGNACIO Agent 7802 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-25 BALDINI, IGNACIO -
REINSTATEMENT 2020-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 7802 KINGSPOINTE PARKWAY, 101, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 7802 KINGSPOINTE PARKWAY, 101, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-02-12 7802 KINGSPOINTE PARKWAY, 101, ORLANDO, FL 32819 -
LC AMENDMENT 2015-10-19 - -
LC AMENDMENT 2015-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
REINSTATEMENT 2020-10-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
LC Amendment 2015-10-19
LC Amendment 2015-10-12
Florida Limited Liability 2015-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State