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. |
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 |
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 |
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 |
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 | - | - |
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