Entity Name: | SSM HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSM HOSPITALITY, 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. |
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: | 14 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L98000000615 |
FEI/EIN Number |
593513496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301 |
Mail Address: | 2530 Ulysses Rd, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SUDHIR | Trustee | 2530 Ulysses Rd, TALLAHASSEE, FL, 32312 |
MASTER THAKOR | Trustee | 2530 Ulysses Rd, Tallahasse, FL, 32312 |
PATEL SAILESH | Trustee | 8950 GREY HAWK POINT, ORLANDO, FL, 32836 |
Master Paresh | Manager | 2530 Ulysses Rd, TALLAHASSEE, FL, 32312 |
MASTER PARESH | Agent | 2530 Ulysses Rd, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 2530 Ulysses Rd, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 1026 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | MASTER, PARESH | - |
REINSTATEMENT | 2012-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 1026 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
REINSTATEMENT | 2012-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State