Search icon

SSS LUXURY TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: SSS LUXURY TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSS LUXURY TRANSPORTATION 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: 16 Jun 2016 (9 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L16000116730
FEI/EIN Number 35-2563940

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

Address: 552 Oglethorpe Dr, Davenport, FL, 33897, US
Mail Address: 552 Ogelthorpe Dr, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMALA MANUEL Agent 552 Ogelthorpe Dr, Davenport, FL, 33897
HUMALA MANUEL Authorized Member 552 Ogelthorpe Dr, Davenport, FL, 33897
N/A N N/A, N/a, FL
N/A Administrator N/A, N/a, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036764 HOME 2 S EXPIRED 2019-03-20 2024-12-31 - 334 SONJA CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 552 Ogelthorpe Dr, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 552 Oglethorpe Dr, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2020-03-15 552 Oglethorpe Dr, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2017-10-26 HUMALA, MANUEL -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
REINSTATEMENT 2017-10-26
LC Amendment 2017-08-16
Florida Limited Liability 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State