Entity Name: | SPICERS-FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Oct 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Oct 2015 (9 years ago) |
Document Number: | L14000164179 |
FEI/EIN Number | 35-2518946 |
Address: | 198 Caribbean Road, NAPLES, FL 34108 |
Mail Address: | 198 Caribbean Road, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHERBROYLES, LLP | Agent | 999 Vanderbilt Beach Rd., Suite 200, Naples, FL 34108 |
Name | Role |
---|---|
LINDEN NAPLES, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 198 Caribbean Road, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 198 Caribbean Road, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 999 Vanderbilt Beach Rd., Suite 200, Naples, FL 34108 | No data |
LC STMNT OF RA/RO CHG | 2015-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | FISHERBROYLES, LLP | No data |
LC NAME CHANGE | 2014-10-24 | SPICERS-FLORIDA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-18 |
CORLCRACHG | 2015-10-02 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State