Search icon

SPG CONSULTANTS & INTERMEDIARIES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
HECTOR HERNANDEZ & ASSOCIATES, P.A. Agent -
SMITH LINCOLN I Manager 304 Indian Trace, Weston, FL, 33326

Events

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 - -

Documents

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