Search icon

AMERICAN SPIRIT PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SPIRIT PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SPIRIT PROPERTY, 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 Jul 2007 (18 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L07000070387
FEI/EIN Number NOT APPLICABLE

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

Address: 292 AMERICAN SPIRIT RD, WINTER HAVEN, FL, 33880, US
Mail Address: 425 S FLORIDA AVE SUITE 103, LAKELAND, FL, 33801, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKUBA KENNETH P Manager 4160 NORTH HIGHWAY A1A, FORT PIERCE, FL, 34949
MANK KATHLEEN L Agent 425 S FLORIDA AVE SUITE 103, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
LC STMNT OF RA/RO CHG 2017-12-14 - -
CHANGE OF MAILING ADDRESS 2017-12-14 292 AMERICAN SPIRIT RD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 425 S FLORIDA AVE SUITE 103, LAKELAND, FL 33801 -
LC STMNT OF RA/RO CHG 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 MANK, KATHLEEN L -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 292 AMERICAN SPIRIT RD, WINTER HAVEN, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-12-14
ANNUAL REPORT 2017-04-05
CORLCRACHG 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State