Search icon

SPIDER HUNTING GEAR, LLC - Florida Company Profile

Company Details

Entity Name: SPIDER HUNTING GEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIDER HUNTING GEAR, 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000057760
FEI/EIN Number 45-5077960

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

Address: 15 Sarah Court, crawfordville, FL, 32327, US
Mail Address: 15 Sarah Court, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEZIORSKI LEONARD Managing Member 273 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327
FISHER RUTHANN Manager 2089 RIDGELINE RD, CLEARWATER, FL, 32315
SPEARS STEVE Manager 7122 BLUEBERRY HILL DR., TALLAHASSEE, FL, 32302
LEE CHRIS Manager 15 SARAH CT., CRAWFORDVILLE, FL, 32327
WHITE FRED Manager 501 COUNTY RD 324, WESTCLIFFE, CO, 81252
Lee Chris A Agent 15 Sarah Ct., Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 15 Sarah Court, crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Lee, Chris A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 15 Sarah Ct., Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2015-04-06 15 Sarah Court, crawfordville, FL 32327 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-10-03
Florida Limited Liability 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State