Entity Name: | SSL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2008 (16 years ago) |
Document Number: | M06000006010 |
FEI/EIN Number | 205684884 |
Address: | 54 JACONNET STREET, NEWTON HIGHLANDS, MA, 02461, US |
Mail Address: | 54 JACONNET STREET, NEWTON HIGHLANDS, MA, 02461, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SMITH DONALD R | Manager | 54 JACONNET STREET, NEWTON HIGHLANDS, MA, 02461 |
Name | Role | Address |
---|---|---|
Taintor Kelly-Ann | Auth | 54 JACONNET STREET, NEWTON HIGHLANDS, MA, 02461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 54 JACONNET STREET, NEWTON HIGHLANDS, MA 02461 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 54 JACONNET STREET, NEWTON HIGHLANDS, MA 02461 | No data |
REINSTATEMENT | 2008-10-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State