Search icon

SPINGYM LLC - Florida Company Profile

Company Details

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

SPINGYM 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: 01 May 2009 (16 years ago)
Document Number: L09000042439
FEI/EIN Number 264815185

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

Address: 3158 24TH AVENUE N, ST PETERSBURG, FL, 33713
Mail Address: 3158 24th Ave N, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY THOMAS Managing Member 3158 24TH AVENUE N, ST PETERSBURG, FL, 33713
RILEY FORBES Managing Member 3158 24TH AVENUE N, ST PETERSBURG, FL, 33713
RILEY Tom Agent 3158 24TH AVENUE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-02 RILEY, Tom -
CHANGE OF MAILING ADDRESS 2013-01-16 3158 24TH AVENUE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 3158 24TH AVENUE N, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 3158 24TH AVENUE N, ST PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000316199 TERMINATED 1000000588561 PINELLAS 2014-02-26 2034-03-13 $ 813.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220200
J13001816421 TERMINATED 1000000560084 PINELLAS 2013-12-02 2033-12-26 $ 956.21 STATE OF FLORIDA0098526

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State