Entity Name: | SPOILED ROTTEN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPOILED ROTTEN PROPERTIES, 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. |
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 May 2011 (14 years ago) |
Document Number: | L11000061536 |
FEI/EIN Number |
452691383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 Lee Road, Orlando, FL, 32810, US |
Mail Address: | 933 Lee Road, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS JOHN W | Manager | 701 Atlantic Street, MELBOURNE Beach, FL, 32951 |
MEYERS BILLIE JEAN | Manager | 701 Atlantic Street, MELBOURNE Beach, FL, 32951 |
MEYERS JOHN W | Agent | 701 Atlantic Street, MELBOURNE Beach, FL, 32951 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000108428 | MEYERS ST. CLOUD | ACTIVE | 2021-08-20 | 2026-12-31 | - | 701 ATLANTIC STREET, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | 933 Lee Road, suite 400, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 933 Lee Road, suite 400, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 701 Atlantic Street, MELBOURNE Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-09 | MEYERS, JOHN W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State