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. |
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 |
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 |
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 |
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 | - | - |
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