Entity Name: | SPIRIT MARKETING USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPIRIT MARKETING USA, 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. |
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: | 07 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000033607 |
FEI/EIN Number |
421767823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICKLAND DAVID | Managing Member | 13575 58TH STREET NORTH, CLEARWATER, FL, 33760 |
STICKLAND DAVID | Agent | 13575 58TH STREET NORTH, clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075994 | VACATION DESTINATION GUIDES | EXPIRED | 2010-08-18 | 2015-12-31 | - | 13575 58TH STREET NORTH, CLEARWATER, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 13575 58TH STREET NORTH, clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 13575 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 13575 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | STICKLAND, DAVID | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-10-25 |
ANNUAL REPORT | 2010-10-07 |
REINSTATEMENT | 2010-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State