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