Search icon

SPUR PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SPUR PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPUR PARTNERS, 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: 25 Apr 2011 (14 years ago)
Document Number: L11000048505
FEI/EIN Number 86-2359755

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

Address: 7175 Saddle Creek Circle, Sarasota, FL, 34241, US
Mail Address: 7175 Saddle Creek Circle, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRNBACH Laurie J Manager 7175 Saddle Creek Circle, Sarasota, FL, 34241
BIRNBACH JEFFREY M Agent 7175 Saddle Creek Circle, Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144404 FLYING SHEEP FARM ACTIVE 2020-11-09 2025-12-31 - 7175 SADDLE CREEK CIRCLE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 7175 Saddle Creek Circle, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2019-04-03 7175 Saddle Creek Circle, Sarasota, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7175 Saddle Creek Circle, Sarasota, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State