Search icon

SPIN OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SPIN OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIN OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2014 (11 years ago)
Date of dissolution: 30 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2020 (5 years ago)
Document Number: L14000143273
FEI/EIN Number 47-1836501

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

Address: 101 SE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 101 SE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINDER Susan Manager 101 SE 2ND AVENUE, DELRAY BEACH, FL, 33444
ALBINDER SUSAN Agent 101 SE 2ND AVENUE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123622 RIDE DELRAY EXPIRED 2015-12-08 2020-12-31 - 101 SE 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-30 - -
LC DISSOCIATION MEM 2015-11-23 - -
CHANGE OF MAILING ADDRESS 2015-11-10 101 SE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 101 SE 2ND AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 101 SE 2ND AVENUE, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 ALBINDER, SUSAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2015-11-23
LC Amendment 2015-11-09
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State