Entity Name: | S PUMP 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Sep 2024 (5 months ago) |
Document Number: | L14000055861 |
FEI/EIN Number | 47-2940653 |
Address: | 225 NE MIZNER BLVD, SUITE 510, BOCA RATON, FL, 33432, US |
Mail Address: | 225 NE MIZNER BLVD, SUITE 510, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBIN, REYES, ALVAREZ & DE BIASE, PLLC | Agent | 225 NE MIZNER BLVD, SUITE 510, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SMITH MERRILL B | Manager | 225 NE MIZNER BLVD, SUITE 510, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
KIRSCHNER RONALD | Chief Executive Officer | 225 NE MIZNER BLVD, SUITE 510, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-09-12 | S PUMP 1, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | TOBIN, REYES, ALVAREZ & DE BIASE, PLLC | No data |
Name | Date |
---|---|
LC Name Change | 2024-09-12 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State