Search icon

SPIN REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SPIN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIN REAL ESTATE, 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: 15 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L14000143996
FEI/EIN Number 47-1841520

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

Mail Address: PO BOX 20367, TAMPA, FL, 33622, US
Address: 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY LEE Manager 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33609
KEARNEY LEE Agent 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 KEARNEY, LEE -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6323 MEMORIAL HIGHWAY, BUILDING D, SUITE 121, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-28 6323 MEMORIAL HIGHWAY, BUILDING D, SUITE 121, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6323 MEMORIAL HIGHWAY, BUILDING D, SUITE 121, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2021-10-04 - -
LC AMENDMENT 2016-05-20 - -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-06
CORLCRACHG 2021-10-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State