Search icon

SPD - 100 LLC

Company Details

Entity Name: SPD - 100 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000113903
FEI/EIN Number 45-3411988
Address: 510 N FERDON BLVD., CRESTVIEW, FL 32536
Mail Address: 510 N FERDON BLVD., CRESTVIEW, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Patel , Daksa Agent 510 N Ferdon Blvd, Crestview, FL 32536

Managing Member

Name Role Address
PATEL, DAKSA Managing Member 2957 HWY 81 S., PONCE DE LEON, FL 32455-6726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043899 PLANET CELLULAR EXPIRED 2015-05-01 2020-12-31 No data 648 S FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-27 Patel , Daksa No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 510 N Ferdon Blvd, Crestview, FL 32536 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 510 N FERDON BLVD., CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2014-04-25 510 N FERDON BLVD., CRESTVIEW, FL 32536 No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-10-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State