Search icon

SPIRITED INVESTING, LLC - Florida Company Profile

Company Details

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

SPIRITED INVESTING, 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: 16 Feb 2005 (20 years ago)
Document Number: L05000015847
FEI/EIN Number 522452048

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

Address: 118 NW 14TH AVE, STE A, GAINESVILLE, FL, 32601
Mail Address: 118 NW 14TH AVE, STE A, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RHETT I Managing Member 39 NW 48th Blvd, GAINESVILLE, FL, 32607
THORP JAMES G Managing Member 15416 NW 45th Place, GAINESVILLE, FL, 32669
THORP KELLEY E Managing Member 15416 NW 45th Place, GAINESVILLE, FL, 32669
BAGBY DARRELL D Managing Member 192 SW 132nd Terrace, NEWBERRY, FL, 32669
LEWIS RHETT I Agent 118 NW 14th Ave, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145482 SPIRITED INVESTING, LLC ACTIVE 2020-11-11 2025-12-31 - 118 NW 14TH AVE, SUITE A, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 118 NW 14th Ave, Ste A, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 118 NW 14TH AVE, STE A, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2008-01-14 118 NW 14TH AVE, STE A, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State