Search icon

SPJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPJ HOLDINGS, 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: 27 Feb 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: L13000030024
FEI/EIN Number 46-4177203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 238 PONTE VEDRA PARK DR, PONTE VERDA BEACH, FL, 32082, US
Mail Address: 238 PONTE VEDRA PARK DR, PONTE VERDA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD SHARYN A Manager 1733 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250
WOOD JULIAN A Manager 368 COUNTY ROAD 207A, EAST PALATKA, FL, 321314145
GAUTHIER PATRICIA JOYCE Manager 1432 NINTH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
MULLINS AMANDA J Agent PIVOT CPAS, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 238 PONTE VEDRA PARK DR, SUITE 201, PONTE VERDA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-04-18 238 PONTE VEDRA PARK DR, SUITE 201, PONTE VERDA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-04-18 MULLINS, AMANDA J. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 PIVOT CPAS, 238 Ponte Vedra Park Dr, Suite 201, Ponte Vedra Beach, FL 32082 -
LC AMENDED AND RESTATED ARTICLES 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State