Search icon

SPIDER DATA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPIDER DATA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIDER DATA SERVICES, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000004131
FEI/EIN Number 274697605

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

Address: 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL, 32308, US
Mail Address: 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON ANNA JO Manager 121 N Monroe St, TALLAHASSEE, FL, 32301
GILBERT MATTHEW H Agent 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-02-21 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 2633 Centennial Blvd Ste 200, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2012-03-21 GILBERT, MATTHEW H -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State