Search icon

SPARTAN MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: SPARTAN MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTAN MOTORS, 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: 25 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L07000076672
FEI/EIN Number 260604611

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

Address: 1042 NE Post Oak Way, Jensen Beach, FL, 34957, US
Mail Address: 1042 NE Post Oak Way, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER DAWN Managing Member 1042 NE Post Oak Way, Jensen Beach, FL, 34957
Estep Stephen WJr. Managing Member 1042 NE Post Oak Way, Jensen Beach, FL, 34957
Potter Dawn Agent 1042 NE Post Oak Way, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024871 TREASURE COAST WILDCATS EXPIRED 2013-03-12 2018-12-31 - 275 SW MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 1042 NE Post Oak Way, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2018-06-11 1042 NE Post Oak Way, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 1042 NE Post Oak Way, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Potter, Dawn -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-07-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State