Search icon

SSNB LLC

Company Details

Entity Name: SSNB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: L14000035456
FEI/EIN Number 46-5579916
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

Agent

Name Role
JOSEPH R. CASACCI, P.A. Agent

Manager

Name Role Address
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 No data 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334
G14000068901 THE UPS STORE EXPIRED 2014-07-02 2019-12-31 No data 5079 N. DIXIE HWY., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 5774 NW 50TH DRIVE, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-10-29 5774 NW 50TH DRIVE, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-19 111 N. Pine Island Road, Suite 104, Plantation, FL 33324 No data
LC NAME CHANGE 2014-03-07 SSNB LLC No data

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 Feb 2025

Sources: Florida Department of State