Search icon

SAN SPIRITO, LLC - Florida Company Profile

Company Details

Entity Name: SAN SPIRITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN SPIRITO, 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: 19 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: L13000041014
FEI/EIN Number 46-2682454

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

Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURNEHILL INTERNATIONAL Authorized Member 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
PROFESSIONAL TAX AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PROFESSIONAL TAX AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 175 SW 7th ST, SUITE 2201, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-05-01 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
LC AMENDMENT 2020-09-01 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
LC Amendment 2020-09-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State