Entity Name: | SPINBRIM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPINBRIM, 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 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2019 (6 years ago) |
Document Number: | L13000013087 |
FEI/EIN Number |
46-2391101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 OLD CANOE CREEK, P.O. BOX 702480, Saint Cloud, FL, 34769-9998, US |
Mail Address: | 4701 OLD CANOE CREEK, P.O. BOX 702480, Saint Cloud, FL, 34769-9998, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERA ABDALESIS I | Manager | 3918 Baja Drive, Saint Cloud, FL, 34772 |
OLIVERA ABDALESIS I | Agent | 3918 Baja Drive, Saint Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 4701 OLD CANOE CREEK, P.O. BOX 702480, Saint Cloud, FL 34769-9998 | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 4701 OLD CANOE CREEK, P.O. BOX 702480, Saint Cloud, FL 34769-9998 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-06 | 3918 Baja Drive, Saint Cloud, FL 34772 | - |
REINSTATEMENT | 2019-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | OLIVERA, ABDALESIS II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-08-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State