Search icon

SPHERE INVESTMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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