Search icon

SPDB WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: SPDB WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPDB WORLDWIDE 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: 10 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2022 (2 years ago)
Document Number: L08000086258
FEI/EIN Number 263340296

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

Address: 1114 S Southlake Drive, HOLLYWOOD, FL, 33019, US
Mail Address: 1114 S Southlake Drive, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON BRIAN Managing Member 1114 S Southlake Drive, HOLLYWOOD, FL, 33019
GORDON BRIAN Agent 1114 S Southlake Drive, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148497 NEW HOME CONSTRUCTION OF AMERICA ACTIVE 2020-11-18 2025-12-31 - 1114 S SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019
G10000115650 ZINN DEVELOPMENT COMPANY EXPIRED 2010-12-16 2015-12-31 - 3325 HOLLYWOOD BLVD., SUITE 304, HOLLYWOOD, FL, 33021
G09020900170 THE VALUE ALLIANCE GROUP EXPIRED 2009-01-15 2014-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 GORDON, BRIAN -
REINSTATEMENT 2017-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-11-06
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State