Entity Name: | SSBL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSBL, L.C. 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: | 18 Nov 1999 (25 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: | L99000007940 |
FEI/EIN Number |
650976748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4270 MIDDLETOWN RD, OREGONIA, OH, 45054, US |
Mail Address: | 4270 MIDDLETOWN RD, OREGONIA, OH, 45054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBBS LISA M | Vice President | 4270 MIDDLETOWN RD, OREGONIA, OH, 45054 |
SMITH WILLIAM D | Vice President | 9012 REYES CT, ORLANDO, FL, 32836 |
HOBBS LISA | Agent | 2805 Commerce Parkway, North Port, FL, 34289 |
SMITH JOHN D | President | 8739 CYPRESS RESERVE CIRCLE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 2805 Commerce Parkway, North Port, FL 34289 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-19 | 4270 MIDDLETOWN RD, OREGONIA, OH 45054 | - |
CHANGE OF MAILING ADDRESS | 2015-10-19 | 4270 MIDDLETOWN RD, OREGONIA, OH 45054 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | HOBBS, LISA | - |
LC AMENDMENT | 2015-10-19 | - | - |
AMENDMENT | 2004-03-25 | - | - |
AMENDMENT | 2000-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-15 |
LC Amendment | 2015-10-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State