Entity Name: | SPHERE INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPHERE INVESTMENT 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: | 01 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | L13000017124 |
FEI/EIN Number |
30-0763769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17200 CAGAN CROSSING BLVD, CLERMONT, FL, 34714, US |
Mail Address: | 777 BRICKELL AVE 500-71, MIAMI, FL, 33131, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACP BUSINESS CONSULTING LLC | Agent | - |
PIMENTA NORIVALDO B | Authorized Member | 17200 CAGAN CROSSING BLVD, CLERMONT, FL, 34714 |
SANDOVAL PIMENTA HELOINA | Authorized Member | 17200 CAGAN CROSSING BLVD, CLERMONT, FL, 34714 |
SANDOVAL PIMENTA ANA CLARA | Authorized Member | 777 BRICKELL AVE 500-71, MIAMI, FL, 33131 |
PIMENTA NOGUEIRA ANA CLAUDIA | Authorized Member | 17200 CAGAN CROSSING BLVD, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-16 | 777 BRICKELL AV, 521, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 777 BRICKELL AV, 521, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 777 BRICKELL AVE, 500-21, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 17200 CAGAN CROSSING BLVD, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2021-12-16 | 17200 CAGAN CROSSING BLVD, CLERMONT, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | ACP BUSINESS CONSULTING LLC | - |
REINSTATEMENT | 2018-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-13 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State