Search icon

SESS USA, LLC - Florida Company Profile

Company Details

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

SESS USA, 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: 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L11000005602
FEI/EIN Number 331220289

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

Address: 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Mail Address: 10850 Kling Street, North Hollywood, CA, 91602, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPAUL-ESSUE GREEBA Manager 8 Ryan Street, San Fernando
Rampaul-Essue Zaria S Manager 10850 Kling Street, North Hollywood, CA, 91602
Basso Gregory Auth 10850 Kling Street, North Hollywood, CA, 91602
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-04-25 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Corporate Creations Network Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-18
Florida Limited Liability 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State