Search icon

SSS EVERGREEN OPCO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SSS EVERGREEN OPCO 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: 06 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Sep 2024 (9 months ago)
Document Number: M17000003005
FEI/EIN Number 61-1843524

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
Iafigliola Joseph Manager 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
SEASONS SERVICE SELECT, LLC Manager -
Lazzaro Thomas Chief Executive Officer 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Erkklia Linda Secretary 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
JAFFA ALAN Manager 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
G22000090304 NATURE'S BLUEPRINT OF SWFL ACTIVE 2022-08-01 2027-12-31 - 5811 CORPORATION CIRCLE, FORT MYERS, FL, 33905
G19000100066 DOWN TO EARTH-NAPLES EXPIRED 2019-09-12 2024-12-31 - 1296 KERI ISLAND ROAD, NAPLES, FL, 34120
G17000043825 FLORIDA EVERGREEN LANDSCAPE & LAWN CARE EXPIRED 2017-04-24 2022-12-31 - 171 COMMERCIAL BLVD., NAPLES, FL, 34104

Events

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

Documents

Name Date
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
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-15

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1590470.00
Total Face Value Of Loan:
1590470.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1590470
Current Approval Amount:
1590470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1597397.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State