Search icon

SSP 801 LLC - Florida Company Profile

Company Details

Entity Name: SSP 801 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SSP 801 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L14000183984
FEI/EIN Number 37-1770865

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

Address: 2427 PRESIDENTIAL WAY, APT 801, WEST PALM BEACH, FL 33401
Mail Address: 2427 PRESIDENTIAL WAY, APT 801, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITELMANN DE OLIVA, ROBERTO Authorized Member AV. SETE DE SETEMBRO, 2460 - EDF. MANSAO CARLOS COSTA PINTO, APT. 1201 - CORREDOR DA VITORIA SALVADOR, BAHIA 40080-003 BR
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 2427 PRESIDENTIAL WAY, APT 801, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-03-09 2427 PRESIDENTIAL WAY, APT 801, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-03-09 CSG CAPITAL SERVICES GROUP INC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State