Search icon

SSC TAMPA APARTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SSC TAMPA 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)
Document Number: M17000001135
FEI/EIN Number 81-5258041

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

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

Key Officers & Management

Name Role Address
Bronstein Robert Auth 401 NORTH MICHIGAN AVENUE, SUITE 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
G19000100792 LARK ON 42ND 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, SUITE 400, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2023-02-26 401 NORTH MICHIGAN AVENUE, SUITE 400, CHICAGO, IL 60611 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 12391 Crestridge Loop, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Poore, Christina -

Court Cases

Title Case Number Docket Date Status
SSC TAMPA APARTMENTS, LLC, D/B/A LARK ON 42ND, Appellant(s) v. ROMAN ANGEL IRIZARRY COLON AND ROMAN IRIZARRY, Appellee(s). 2D2024-0718 2024-03-25 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-073138

Parties

Name SSC TAMPA APARTMENTS LLC
Role Appellant
Status Active
Representations PATRICK SINGER, Seth Adam Kolton, Joseph Salvatore Greco
Name D/B/A LARK ON 42ND
Role Appellant
Status Active
Name ROMAN ANGEL IRIZARRY COLON
Role Appellee
Status Active
Name ROMAN IRIZARRY
Role Appellee
Status Active
Representations SAMI THALJI
Name HON. MATTHEW SMITH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SSC TAMPA APARTMENTS, LLC
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 31, 2024.
View View File
Docket Date 2024-07-01
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 SSC TAMPA APARTMENTS, LLC
Docket Date 2024-06-21
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SSC TAMPA APARTMENTS, LLC
Docket Date 2024-04-26
Type Record
Subtype Record on Appeal Redacted
Description SMITH - 264 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SSC TAMPA APARTMENTS, LLC
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SSC TAMPA APARTMENTS, LLC
Docket Date 2024-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-28
Foreign Limited 2017-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State