Search icon

S & S MARKETING CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: S & S MARKETING CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S MARKETING CONSULTANTS 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: 28 Oct 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L20000343263
FEI/EIN Number 85-3831449

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

Address: 702 SE 2ND AVE #406, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1177 HYPOLUXO RD, SUITE 302, LANTANA, FL, 33462, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIN SEBASTIEN Authorized Member 1177 HYPOLUXO RD, LANTANA, FL, 33462
Rodrigues Randy Manager 1177 Hypoluxo Rd, Ste 206, Lake Worth, FL, 33462
FORTIN SEBASTIEN Agent 702 S.E 2nd ave #406, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122449 THE LAUNDRY BASKET EXPRESS ACTIVE 2023-10-03 2028-12-31 - 1177 HYPOLUXO RD, STE 302, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 702 S.E 2nd ave #406, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 702 SE 2ND AVE #406, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-02-12 702 SE 2ND AVE #406, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-05-01
LC Amendment 2022-06-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-02-12
Florida Limited Liability 2020-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State