Search icon

SSBL, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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