Search icon

SS LAKELAND T5, LLC - Florida Company Profile

Company Details

Entity Name: SS LAKELAND T5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS LAKELAND T5, 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: 29 Mar 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000146467
FEI/EIN Number APPLIED FOR

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

Address: 13799 PARK BOULEVARD NORTH #246, SEMINOLE, FL, 33776, US
Mail Address: 13799 PARK BOULEVARD NORTH #246, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY STACEY Manager 13799 PARK BOULEVARD NORTH #246, SEMINOLE, FL, 33776
PHILLIPS DAVID RESQ Agent 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-04-20 SS LAKELAND T5, LLC -
LC AMENDMENT AND NAME CHANGE 2022-02-16 SS DELTONA T5, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 13799 PARK BOULEVARD NORTH #246, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2022-02-16 13799 PARK BOULEVARD NORTH #246, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 19321 US HIGHWAY 19 NORTH, SUITE 301, CLEARWATER, FL 33764 -
LC AMENDMENT AND NAME CHANGE 2022-01-25 SS BRIGHTON T5, LLC -
REGISTERED AGENT NAME CHANGED 2022-01-25 PHILLIPS, DAVID R, ESQ -

Documents

Name Date
ANNUAL REPORT 2022-04-29
LC Name Change 2022-04-20
LC Amendment and Name Change 2022-02-16
LC Amendment and Name Change 2022-01-25
Florida Limited Liability 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State