Search icon

SPOHN GLOBAL ENTERPRISES LLC

Company Details

Entity Name: SPOHN GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: L08000088577
FEI/EIN Number 263421660
Address: 1300 Sawgrass Corporate Pkwy, Suite 110, Sunrise, FL, 33323, US
Mail Address: 1300 Sawgrass Corporate Pkwy, Suite 110, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Spohn James Agent 1300 Sawgrass Corporate Pkwy, Sunrise, FL, 33323

Managing Member

Name Role Address
SPOHN JAMES Managing Member 1300 Sawgrass Corporate Pkwy, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003821 OBVIOUS EXPIRED 2019-01-08 2024-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FL, 33323
G18000094182 CLOUD 9 ACTIVE 2018-08-23 2028-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FL, 33323
G16000064479 GRIDMANN ACTIVE 2016-06-30 2026-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FL, 33323
G16000064484 MIX WHOLESALE ACTIVE 2016-06-30 2026-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FL, 33323
G16000064483 WEBSTORE GROUP ACTIVE 2016-06-30 2026-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1300 Sawgrass Corporate Pkwy, Suite 110, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1300 Sawgrass Corporate Pkwy, Suite 110, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1300 Sawgrass Corporate Pkwy, Suite 110, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Spohn, James No data
LC AMENDMENT 2008-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State