Search icon

SPOONBILL, LLC - Florida Company Profile

Company Details

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

SPOONBILL, 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: 28 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L05000002667
FEI/EIN Number 331109367

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

Address: 1633 PERIWINKLE WAY STE B, SANIBEL, FL, 33957, US
Mail Address: 1633 PERIWINKLE WAY STE B, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENERAT VASANTA Manager 1633 Periwinkle Way, Sanibel, FL, 33957
SENARATH AJITH Y Manager 1633 Periwinkle Way, Sanibel, FL, 33957
SENARATH NIHAL Y Manager 2228 Jeffcott Street, FORT MYERS, FL, 33901
SENERAT VASANTA Agent 1633 PERIWINKLE WAY STE B, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1633 PERIWINKLE WAY STE B, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2020-06-08 1633 PERIWINKLE WAY STE B, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1633 PERIWINKLE WAY STE B, SANIBEL, FL 33957 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 SENERAT, VASANTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State