Search icon

SPRIM US LLC

Company Details

Entity Name: SPRIM US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L13000001235
FEI/EIN Number 46-1671733
Address: 274 E Eau Gallie Blvd., # 361, Indian Harbour Beach, FL, 32937, US
Mail Address: 274 E Eau Gallie Blvd., # 361, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
CORRIDOR LEGAL, CHARTERED Agent

Chief Executive Officer

Name Role Address
DALLABRIDA SUSAN Chief Executive Officer 274 E Eau Gallie Blvd., # 361, Indian Harbour Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036368 SPRIM PRO ACTIVE 2024-03-11 2029-12-31 No data 274 E EAU GALLIE BLVD., # 361, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 274 E Eau Gallie Blvd., # 361, Indian Harbour Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2023-03-16 274 E Eau Gallie Blvd., # 361, Indian Harbour Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 325 5th Avenue, Suite 103, Indialantic, FL 32903 No data
LC AMENDMENT AND NAME CHANGE 2017-04-14 SPRIM US LLC No data
REGISTERED AGENT NAME CHANGED 2017-04-14 CORRIDOR LEGAL, CHARTERED No data
LC AMENDMENT 2013-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
LC Amendment and Name Change 2017-04-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State