Search icon

SPYGLASS INVESTORS LLC - Florida Company Profile

Company Details

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

SPYGLASS INVESTORS 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: 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000060288
FEI/EIN Number 270426454

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

Address: 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
Mail Address: 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED TAMER S President 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
AHMED TAMER S Secretary 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
AHMED TAMER S Director 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
PATEL VISHNU Vice President 4573 Milost Dr, Rockledge, FL, 32955
Ahmed Tamer Agent 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-23 Ahmed, Tamer -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-03-11 1418 S. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State