Search icon

SSNB LLC - Florida Company Profile

Company Details

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

SSNB 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: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L14000035456
FEI/EIN Number 46-5579916

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

Address: 5774 NW 50TH DRIVE, CORAL SPRINGS, FL, 33067, US
Mail Address: 5774 NW 50TH DRIVE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH R. CASACCI, P.A. Agent -
BENEVISTO SPENCER Manager 5079 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083234 THE UPS STORE #4027 EXPIRED 2014-08-13 2024-12-31 - 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334
G14000068901 THE UPS STORE EXPIRED 2014-07-02 2019-12-31 - 5079 N. DIXIE HWY., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 5774 NW 50TH DRIVE, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-10-29 5774 NW 50TH DRIVE, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-19 111 N. Pine Island Road, Suite 104, Plantation, FL 33324 -
LC NAME CHANGE 2014-03-07 SSNB LLC -

Documents

Name Date
LC Amendment 2024-10-29
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State