Search icon

SSEN LLC - Florida Company Profile

Company Details

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

SSEN 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L14000047932
FEI/EIN Number 38-3935201

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

Address: 2410 NW 16th LN, Pompano Beach, FL, 33064, US
Mail Address: 2410 NW 16th LN, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER GEORGE Authorized Member 2410 NW 16th LN, Pompano Beach, FL, 33064
Palmer George Agent 2410 NW 16th LN, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126281 10 TH AVENUE MOBIL EXPIRED 2014-12-16 2019-12-31 - 2201 N 10 TH AVENUE, LAKEWORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 2410 NW 16th LN, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-07-10 Palmer, George -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 2410 NW 16th LN, Pompano Beach, FL 33064 -
CONVERSION 2023-07-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000056564. CONVERSION NUMBER 300000242863
CHANGE OF MAILING ADDRESS 2023-07-10 2410 NW 16th LN, Pompano Beach, FL 33064 -
LC AMENDMENT 2021-08-16 - -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-18
LC Amendment 2021-08-16
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State