Search icon

THE SPUND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SPUND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE SPUND GROUP, 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: 26 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L07000098198
FEI/EIN Number 41-2253227

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

Address: 444 Northeast 30th Street, Unit 708, Miami, FL 33137
Mail Address: 444 Northeast 30th Street, Unit 708, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPUND, JEREMY S Agent 444 Northeast 30th Street, Unit 708, Miami, FL 33137
Spund, Jeremy Steven Manager 444 Northeast 30th Street, Unit 708 Miami, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 444 Northeast 30th Street, Unit 708, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 444 Northeast 30th Street, Unit 708, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 444 Northeast 30th Street, Unit 708, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-09-29 444 Northeast 30th Street, unit 1007, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 444 Northeast 30th Street, unit 1007, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-02-04 SPUND, JEREMY S -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-02

Date of last update: 25 Feb 2025

Sources: Florida Department of State