Search icon

SPECTACULAIR, LLC - Florida Company Profile

Company Details

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

SPECTACULAIR, 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L14000008314
FEI/EIN Number 46-4565066

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

Address: 8530 SE 71st Avenue, Ocala, FL, 34472, US
Mail Address: 8530 SE 71st Avenue, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conte Catherine Manager 8530 SE 71st Avenue, Ocala, FL, 34472
McGrath William FJr. Agent 8530 SE 71st Avenue, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120673 ALLIES AIR EXPIRED 2018-11-09 2023-12-31 - 57 MEADOWVIEW DRIVE, NANTUCKET, MA, 02554

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 8530 SE 71st Avenue, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Ross, Taylor N. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 8530 SE 71st Avenue, Ocala, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 8530 SE 71st Avenue, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2023-01-23 8530 SE 71st Avenue, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2021-01-22 McGrath, William F., Jr. -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028496 TERMINATED 1000000976497 PINELLAS 2024-01-08 2034-01-10 $ 974.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State