Search icon

SPRY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SPRY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRY GROUP, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000099399
FEI/EIN Number 453126456

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

Address: 189 S. ORANGE AVE. STE 1530B, ORLANDO, FL, 32801, US
Mail Address: 189 S. ORANGE AVE. STE 1530B, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DEREK KYLE Manager 1053 Wilks Ave, ORLANDO, FL, 32809
SAMPSON JOSIAH C Manager 2230 GATOR DRIVE, ORLANDO, FL, 32807
Eskin Vicki LEsq. Agent 1732 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124944 FLAME CAMPAIGNS EXPIRED 2012-12-26 2017-12-31 - 121 S. ORANGE AVE STE 1430A, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 189 S. ORANGE AVE. STE 1530B, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-02-28 189 S. ORANGE AVE. STE 1530B, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-01-25 Eskin, Vicki L, Esq. -

Documents

Name Date
ANNUAL REPORT 2017-04-26
LC Amendment 2016-06-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-20
Florida Limited Liability 2011-08-29

Date of last update: 03 May 2025

Sources: Florida Department of State