Search icon

SPIKE PROPERTIES LLC - Florida Company Profile

Company Details

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

SPIKE PROPERTIES 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000061805
FEI/EIN Number 412149894

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

Address: 801 ARIETTA DRIVE, AUBURNDALE, FL, 33813
Mail Address: 801 ARIETTA DRIVE, AUBURNDALE, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH MICHAEL Managing Member 801 ARIETTA DRIVE, AUBURNDALE, FL, 33823
Law Offices of Linda M. Smith Agent 1509 NE 105 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Law Offices of Linda M. Smith -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 801 ARIETTA DRIVE, AUBURNDALE, FL 33813 -
CHANGE OF MAILING ADDRESS 2010-04-15 801 ARIETTA DRIVE, AUBURNDALE, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1509 NE 105 STREET, MIAMI SHORES, FL 33138 -
LC AMENDMENT 2006-03-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State