Search icon

SSS EVERGREEN OPCO LLC - Florida Company Profile

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 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608168806 2021-04-13 0455 PPP 1296 Keri Island Rd, Naples, FL, 34120-3856
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1590470
Loan Approval Amount (current) 1590470
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 Naples, COLLIER, FL, 34120-3856
Project Congressional District FL-26
Number of Employees 192
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 1597397.38
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State