Search icon

SPINBRIM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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