Search icon

SSS DOWN TO EARTH OPCO II LLC - Florida Company Profile

Company Details

Entity Name: SSS DOWN TO EARTH OPCO II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: M16000006693
FEI/EIN Number 37-1834607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Mail Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SEASONS SERVICE SELECT, LLC Manager -
Jaffa Alan Manager 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Iafigiola Joseph Manager 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Erkklia Linda Secretary 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Lazzaro Thomas Chief Executive Officer 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097174 DOWN TO EARTH II ACTIVE 2016-09-07 2026-12-31 - 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-09-24 - -
LC AMENDMENT 2017-07-06 - -

Documents

Name Date
LC Withdrawal 2024-09-24
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347494940 0418800 2024-05-21 7500 14TH LANE, VERO BEACH, FL, 32966
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-21
Case Closed 2024-09-25

Related Activity

Type Referral
Activity Nr 2162323
Safety Yes
346949670 0420600 2023-08-31 500 HIGHLAND RESERVE BLVD, DAVENPORT, FL, 33897
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-31
Emphasis N: AMPUTATE
Case Closed 2024-01-02

Related Activity

Type Referral
Activity Nr 2072600
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594548708 2021-03-27 0491 PPP 2701 Maitland Center Pkwy Ste 200, Maitland, FL, 32751-7447
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857510
Loan Approval Amount (current) 857510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7447
Project Congressional District FL-10
Number of Employees 105
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 861618.43
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State