Search icon

SPIRIT, LLC - Florida Company Profile

Company Details

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

SPIRIT, 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: 18 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L01000000990
FEI/EIN Number 651069698

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

Address: 3349 NE 33RD STREET, FORT LAURDERDALE, FL, 33308
Mail Address: 3349 NE 33RD STREET, FORT LAURDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONCATTI NELIDA SUSANA Managing Member 3349 NE 33RD STREET, FORT LAURDERDALE, FL, 33308
RONCATTI NELIDA Agent 3349 NE 33RD STREET, FORT LAURDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 RONCATTI, NELIDA -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 3349 NE 33RD STREET, FORT LAURDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State