Search icon

2SSS, LLC - Florida Company Profile

Company Details

Entity Name: 2SSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2SSS, 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000104720
FEI/EIN Number 83-4553093

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

Address: 20041 S TAMIAMI TRL #19, ESTERO, FL, 33928, US
Mail Address: 20041 S. TAMIAMI TRL #19, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZINO MICHAEL Manager 20041 S. TAMIAMI TRL #19, ESTERO, FL, 33928
GSK REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052980 ZINO EXPIRED 2019-04-30 2024-12-31 - 2200 MALIBU LAKES CIRCLE APT 933, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 20041 S TAMIAMI TRL #19, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-03-30 20041 S TAMIAMI TRL #19, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 20041 S. TAMIAMI TRL #19, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-13
LC Amendment 2020-03-30
Florida Limited Liability 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249608406 2021-02-04 0455 PPS 20041 S Tamiami Trl Ste 19, Estero, FL, 33928-2228
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120564
Loan Approval Amount (current) 120564
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 Estero, LEE, FL, 33928-2228
Project Congressional District FL-19
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122093.42
Forgiveness Paid Date 2022-05-18
2764307708 2020-05-01 0455 PPP 20041 S TAMIAMI TRL STE 19, ESTERO, FL, 33928
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114542
Loan Approval Amount (current) 114542
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 New Business or 2 years or less
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 20
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115560.61
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State