Entity Name: | S.S. REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.S. REALTY, 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: | 26 Sep 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L98000002486 |
FEI/EIN Number |
593542509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16607 Villa Lenda De Avila, Tampa, FL, 33613, US |
Mail Address: | 16607 Villa Lenda De Avila, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bracciale Stephen R | Manager | 16607 Villa Lenda De Avila, Tampa, FL, 33613 |
Bracciale Brandon | Auth | 3306 Coconut Grove RD, Land O Lakes, FL, 34639 |
Bracciale Brandon | Agent | 3306 Coconut Grove RD, Land O Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 3306 Coconut Grove RD, Land O Lakes, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | Bracciale, Brandon | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 16607 Villa Lenda De Avila, Tampa, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 16607 Villa Lenda De Avila, Tampa, FL 33613 | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2001-03-07 | - | - |
REINSTATEMENT | 2001-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
Reg. Agent Change | 2013-07-11 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-04-18 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State