Search icon

SSC357217, LLC - Florida Company Profile

Company Details

Entity Name: SSC357217, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSC357217, 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: 05 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000122577
FEI/EIN Number 82-2567964

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

Mail Address: 3252 ne 1st ave, SUITE 205, MIAMI, FL, 33137, US
Address: 3400 NW 79TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURFSIDE COFFEE COMPANY LLC Manager -
MELLGREN CHRISTOPHER Agent 3252 ne 1st ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093466 DUNKIN DONUTS EXPIRED 2017-08-23 2022-12-31 - 3250 NE 1ST AVE, SUITE 205, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 3400 NW 79TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3252 ne 1st ave, SUITE 205, MIAMI, FL 33137 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 MELLGREN, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State