Search icon

SSUANH, LLC - Florida Company Profile

Company Details

Entity Name: SSUANH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSUANH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L06000015891
FEI/EIN Number 204477678

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

Address: C/O Rebecca Roth, 1146 West Avenue, Richmond, VA, 23220, US
Mail Address: C/O Rebecca Roth, 1146 West Avenue, Richmond, VA, 23220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH ALEXANDER Member 9 Biddulph Road, London, En, W9 1J
ROTH REBECCA Manager 1146 WEST AVENUE, RICHMOND, VA, 23220
ROTH ABIGAIL Member 42 LINCOLN STREET, NEW HAVEN, CT, 06511
GANS RICHARD Agent 1515 Ringling Boulevard, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 C/O Rebecca Roth, 1146 West Avenue, Richmond, VA 23220 -
CHANGE OF MAILING ADDRESS 2021-04-22 C/O Rebecca Roth, 1146 West Avenue, Richmond, VA 23220 -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 1515 Ringling Boulevard, 10th Floor, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-11-12 GANS, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State