Search icon

THE SPHINX, LLC - Florida Company Profile

Company Details

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

THE SPHINX, 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L07000036634
FEI/EIN Number 020747532

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

Address: 3122 Mahan Dr. Suite # 801182, TALLAHASSEE, FL, 32308, US
Mail Address: 3122 Mahan Dr. Suite # 801182, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
LAPETINA PETER Managing Member 3122 Mahan Dr. Suite # 801182, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 3122 Mahan Dr. Suite # 801182, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-05-24 3122 Mahan Dr. Suite # 801182, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2016-04-07 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-05-02 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State