Entity Name: | SPG CONSULTANTS & INTERMEDIARIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPG CONSULTANTS & INTERMEDIARIES, 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. |
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 Nov 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Feb 2011 (14 years ago) |
Document Number: | L05000111207 |
FEI/EIN Number |
203848146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 Village Lake, Weston, FL, 33326, US |
Mail Address: | 304 Indian Trace, SUITE #480, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECTOR HERNANDEZ & ASSOCIATES, P.A. | Agent | - |
SMITH LINCOLN I | Manager | 304 Indian Trace, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 619 Village Lake, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 121 NW 82 Avenue, SUITE 127, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 619 Village Lake, Weston, FL 33326 | - |
LC AMENDMENT | 2011-02-11 | - | - |
LC AMENDMENT | 2010-12-27 | - | - |
LC AMENDMENT | 2010-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-19 | HECTOR HERNANDEZ & ASSOCIATES, P.A. | - |
LC AMENDMENT | 2010-10-05 | - | - |
LC AMENDMENT | 2007-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State