Search icon

SPRAY TIME WAREHOUSES L.L.C. - Florida Company Profile

Company Details

Entity Name: SPRAY TIME WAREHOUSES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAY TIME WAREHOUSES L.L.C. 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: 25 Mar 2014 (11 years ago)
Document Number: L14000048807
FEI/EIN Number 46-5238734

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

Address: 1540 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310, US
Mail Address: PO BOX 7251, TALLAHASSEE, FL, 32314
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LADARRIAN Manager 1540 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310
Butler Ladarrian Manager 1540 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310
GREEN LADARRIAN Agent 1540 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031483 SPRAY TIME EXPIRED 2014-03-28 2019-12-31 - PO BOX 7251, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 GREEN, LADARRIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1540 CAPITAL CIRCLE SW, UNIT 3, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 1540 CAPITAL CIRCLE SW, UNIT 3, TALLAHASSEE, FL 32310 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State