Search icon

SSC TALLAHASSEE APARTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SSC TALLAHASSEE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: M17000001130
FEI/EIN Number 81-5294458

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

Address: 401 NORTH MICHIGAN AVENUE STE 400, CHICAGO, IL, 60611, US
Mail Address: 401 NORTH MICHIGAN AVENUE STE 400, CHICAGO, IL, 60611, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bronstein Robert Auth 401 NORTH MICHIGAN AVENUE STE 400, CHICAGO, IL, 60611
Poore Christina Agent 12391 Crestridge Loop, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100784 ALIGHT WEST TENN ACTIVE 2019-09-13 2029-12-31 - 401 N MICHIGAN AVE, STE 400, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 401 NORTH MICHIGAN AVENUE STE 400, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2023-02-26 401 NORTH MICHIGAN AVENUE STE 400, CHICAGO, IL 60611 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 12391 Crestridge Loop, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Poore, Christina -
LC STMNT OF RA/RO CHG 2018-03-29 - -

Court Cases

Title Case Number Docket Date Status
Olanre A. Anjohrin, Appellant(s) v. SSC Tallahassee Apartments, LLC, and Scion Group, LLC, Appellee(s). 1D2024-1141 2024-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-000525

Parties

Name Olanre A. Anjohrin
Role Appellant
Status Active
Representations Patrick Ryan Frank, Keisha Dorlisa Rice
Name THE SCION GROUP LLC
Role Appellee
Status Active
Representations Seth Adam Kolton
Name SSC TALLAHASSEE APARTMENTS LLC
Role Appellee
Status Active
Representations Seth Adam Kolton
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Leon Clerk
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Olanre A. Anjohrin
Docket Date 2024-07-17
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief and Record
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Olanre A. Anjohrin
Docket Date 2024-07-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Olanre A. Anjohrin

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
CORLCRACHG 2018-03-29
ANNUAL REPORT 2018-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State