Search icon

SESSA MARINE YACHTS LLC - Florida Company Profile

Company Details

Entity Name: SESSA MARINE YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SESSA MARINE YACHTS 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: 27 Jul 2023 (2 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L23000354169
FEI/EIN Number 932613102

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

Address: 19790 W DIXIE HWY, SUITE 1002, AVENTURA, FL, 33180, US
Mail Address: 19790 W DIXIE HWY, SUITE 1002, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMB EMPOWER CONSULTING LLC Member -
ASCENSUS US CORPORATE INC. Member -
LEAKE MICHELLE Manager 11401 NW 134th Street, MEDLEY, FL, 33032
WATSON MICHAEL A Manager 11401 NW 134th Street, MEDLEY, FL, 33032
ACE ADVISORS USA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 11401 NW 134th Street, SUITE 107, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-04 11401 NW 134th Street, SUITE 107, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-05-10 ACE ADVISORS USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7075 KINGSPOINTE PKWY, OFFICE 101, SUITE 9, ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2024-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000078381 ACTIVE 1000001028551 DADE 2025-01-28 2045-02-05 $ 22,416.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-01-19
CORLCDSMEM 2024-01-16
Reg. Agent Resignation 2024-01-16
Florida Limited Liability 2023-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State