Search icon

SST PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SST PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SST PARTNERS 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: 12 Jun 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Nov 2018 (7 years ago)
Document Number: L17000127975
FEI/EIN Number 82-1842086

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

Address: 7643 Gate Parkway, Suite 104-22, Jacksonville, FL, 32256, US
Mail Address: 7643 Gate Parkway, Suite 104-22, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN KURT W Managing Member 1290 Belvedere Avenue, Jacksonville, FL, 32205
CROCKETT LAW P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079530 HOUSESCAN INSPECTIONS ACTIVE 2017-07-25 2027-12-31 - 7643 GATE PLWY STE 104-22, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 7643 Gate Parkway, Suite 104-22, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-14 7643 Gate Parkway, Suite 104-22, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Crockett Law P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 10033 Sawgrass Drive West, Suite 125, Ponte Vedra Beach, FL 32082 -
LC DISSOCIATION MEM 2018-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
CORLCDSMEM 2018-11-05
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-06-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68154.15

Date of last update: 02 Jun 2025

Sources: Florida Department of State