Search icon

BLACK SPIDER LLC - Florida Company Profile

Company Details

Entity Name: BLACK SPIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK SPIDER 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: 07 Apr 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L14000058530
FEI/EIN Number 47-1188994

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

Address: 2118 White Jasmine Ct, Apopka, FL, 32712, US
Mail Address: 2118 White Jasmine Ct, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELEUX COLE Manager 2118 White Jasmine Ct, Apopka, FL, 32712
REGISTER MIKE Manager 110 Oakwood Dr, Maitland, FL, 32751
HALSCOTT JAIME Agent 33 E. ROBINSON ST. SUITE 220, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023643 BLACK SPIDER OPTICS EXPIRED 2015-03-05 2020-12-31 - 719 LEGACY PARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 110 OAKWOOD DR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2025-02-06 110 OAKWOOD DR, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 2118 White Jasmine Ct, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2020-02-06 2118 White Jasmine Ct, Apopka, FL 32712 -
LC DISSOCIATION MEM 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State