Search icon

SPIRIT LAKE ROAD NURSERY LLC - Florida Company Profile

Company Details

Entity Name: SPIRIT LAKE ROAD NURSERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SPIRIT LAKE ROAD NURSERY 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: 14 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L10000129173
FEI/EIN Number N/A

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

Address: 5540 W. Executive Drive, STE 100, Tampa, FL 33609
Mail Address: 5540 W. Executive Drive, STE 100, UNIT #110, Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LLC, Cansortium Florida Manager 5540 W. Executive Drive, STE 100, Tampa, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067241 FLUENT CANNABIS CARE EXPIRED 2019-06-13 2024-12-31 - 82 NE 26TH ST.,UNIT #110, MIAMI, FL, 33137
G19000067242 FLUENT EXPIRED 2019-06-13 2024-12-31 - 82 NE 26TH STREET #110, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5540 W. Executive Drive, STE 100, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-26 5540 W. Executive Drive, STE 100, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2021-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-06-02 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2019-05-01 - -
LC AMENDMENT 2018-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000676671 TERMINATED 1000000235854 POLK 2011-10-05 2031-10-12 $ 4,939.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-06-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-05-01
ANNUAL REPORT 2019-02-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State