Entity Name: | SP3 TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SP3 TECHNOLOGIES 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: |
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: | 06 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L09000107241 |
FEI/EIN Number |
271382975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 SOUTH FEDERAL HIGHWAY, SUITE 250, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 265 SOUTH FEDERAL HIGHWAY, SUITE 250, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEXDE HOLDINGS LLC | Manager | - |
ENGLISH AUTOMOVITIVE | Manager | 4840 NORTH ADAMS, ROCHESTER, MI, 48306 |
Dan Pepe | Agent | 1452 SE 13 STREET, DEERFIELD BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | Dan, Pepe | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 265 SOUTH FEDERAL HIGHWAY, SUITE 250, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 265 SOUTH FEDERAL HIGHWAY, SUITE 250, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1452 SE 13 STREET, DEERFIELD BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State