Search icon

SSB HOMES, LLC - Florida Company Profile

Company Details

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

SSB HOMES, 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: 26 Jan 2018 (7 years ago)
Date of dissolution: 03 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L18000024045
FEI/EIN Number 82-4212139

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

Address: 33 E CAMINO REAL, BOCA RATON, FL, 33432, US
Mail Address: 33 E CAMINO REAL, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS NUGAS THALES A Authorized Member 33 E CAMINO REAL, BOCA RATON, FL, 33432
EAGLE TAX REPRESENTATION, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122039 SSB REMODELING EXPIRED 2018-11-14 2023-12-31 - 3500 NW BOCA RATON BLVD STE 623, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 33 E CAMINO REAL, APT 503, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-04-23 33 E CAMINO REAL, APT 503, BOCA RATON, FL 33432 -
LC NAME CHANGE 2018-01-30 SSB HOMES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
LC Name Change 2018-01-30
Florida Limited Liability 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063057700 2020-05-01 0455 PPP 2920 NW 2ND AVE STE 12, BOCA RATON, FL, 33431-6687
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47197
Loan Approval Amount (current) 47197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-6687
Project Congressional District FL-23
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47597.85
Forgiveness Paid Date 2021-03-10
4420888709 2021-04-01 0455 PPS 33 E Camino Real Apt 503, Boca Raton, FL, 33432-6153
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46845
Loan Approval Amount (current) 46845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6153
Project Congressional District FL-23
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47264.55
Forgiveness Paid Date 2022-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State