Search icon

SPIRAL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPIRAL ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIRAL ENTERPRISES, L.L.C. 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 Nov 2010 (14 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L10000117767
FEI/EIN Number 273967393

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

Address: 17113 Miramar Parkway, Miramar, FL, 33027, US
Mail Address: 17113 Miramar Parkway, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE H Manager 17113 Miramar Parkway, Miramar, FL, 33027
SNYDER SHAWN C Agent 7931 S.W. 45TH STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 17113 Miramar Parkway, Suite #164, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-19 17113 Miramar Parkway, Suite #164, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7931 S.W. 45TH STREET, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2012-04-23 SNYDER, SHAWN C -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State