Search icon

SPEISER SALES, LLC - Florida Company Profile

Company Details

Entity Name: SPEISER SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEISER SALES, 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: 12 May 2010 (15 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: L10000051652
FEI/EIN Number 412274847

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

Address: 13705 sw 12th street, PEMBROKE PINES, FL, 33027, US
Mail Address: 13705 sw 12th street, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEISER JANE Managing Member 401 NW 103 AVE. #465, PEMBROKE PINES, FL, 33026
SPEISER JANE Agent 13705 sw 12th street, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 13705 sw 12th street, 205B, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-08 13705 sw 12th street, 205B, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 13705 sw 12th street, 205B, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-22 SPEISER, JANE -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-12-22
Reinstatement 2014-07-25
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-09-09
Florida Limited Liability 2010-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State