Search icon

SPOT LINK, LLC

Company Details

Entity Name: SPOT LINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L14000073984
FEI/EIN Number 26-0574151
Mail Address: 50 Central Ave, Sarasota, FL, 34236, US
Address: 50 Central AVe, Suite 940, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPOT LINK, LLC. RETIREMENT PLAN 2014 260574151 2015-08-14 SPOT LINK, LLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9419534441
Plan sponsor’s address 401 COMMERCIAL COURT, UNIT H, VENICE, FL, 342921652

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing PHIL GRANDE OR MARTA GRANDE
Valid signature Filed with authorized/valid electronic signature
SPOT LINK, LLC. RETIREMENT PLAN 2014 260574151 2015-08-14 SPOT LINK, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9419534441
Plan sponsor’s address 401 COMMERCIAL COURT, UNIT H, VENICE, FL, 342921652

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing PHIL GRANDE OR MARTA GRANDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Avrutis Thomas Agent 201 Fletcher AVe, Sarasota, FL, 34237

President

Name Role Address
Grande PHILIP President 50 Central AVe, Sarasota, FL, 34236

Chief Executive Officer

Name Role Address
GRANDE MARTA Chief Executive Officer 50 CENTRAL AVE, SARASOTA, FL, 34236

Vice President

Name Role Address
GRANDE MARTA Vice President 50 CENTRAL AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
GRANDE PHIL Secretary 50 CENTRAL AVE, SARASOTA, FL, 34236

Treasurer

Name Role Address
GRANDE MARTA Treasurer 50 CENTRAL AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036403 PHIL'S GANG ACTIVE 2021-03-16 2026-12-31 No data 50 CENTRAL AVE, SUITE 940, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 50 Central AVe, Suite 940, Sarasota, FL 34236 No data
REINSTATEMENT 2021-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 Avrutis, Thomas No data
LC AMENDMENT 2019-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 201 Fletcher AVe, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 50 Central AVe, Suite 940, Sarasota, FL 34236 No data
LC AMENDMENT 2018-05-03 No data No data
LC AMENDMENT 2014-09-12 No data No data
LC AMENDMENT 2014-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-03-30
LC Amendment 2019-09-18
ANNUAL REPORT 2019-01-29
LC Amendment 2018-05-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State