Search icon

SPADES PRO LLC - Florida Company Profile

Company Details

Entity Name: SPADES PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPADES PRO 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: 10 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000158648
FEI/EIN Number 47-2064976

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

Address: 3592 Broadway, FORT MYERS, FL, 33901, US
Mail Address: 830 Cayce Lane, FORT MYERS, FL, 33905, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS RONALD Manager 830 Cayce Lane, FORT MYERS, FL, 33902
Matthews Ron L Agent 3592 Broadway, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104248 SPADESPRO EXPIRED 2014-10-14 2019-12-31 - PO BOX 1764, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3592 Broadway, #130, FORT MYERS, FL 33901 -
REINSTATEMENT 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 3592 Broadway, #130, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-06-26 3592 Broadway, #130, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 Matthews, Ron L -
REINSTATEMENT 2018-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-26
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-04
Florida Limited Liability 2014-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State