Search icon

SP DIMPLE LLC - Florida Company Profile

Company Details

Entity Name: SP DIMPLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP DIMPLE 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: 01 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L14000183528
FEI/EIN Number 61-1750759

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

Address: 3215 TOCOA CIR, KISSIMMEE, FL, 34746
Mail Address: 3215 TOCOA CIR, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS E Manager 3215 TOCOA CIR, KISSIMMEE, FL, 34746
TORRES VERA L Manager 3215 TOCOA CIR, KISSIMMEE, FL, 34746
torres carlos EMR Agent 3215 TOCOA CIR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 torres, carlos E, MR -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 3215 TOCOA CIR, KISSIMMEE, FL 34746 -
LC AMENDMENT 2022-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000112795 ACTIVE 1000000979091 OSCEOLA 2024-02-06 2044-02-28 $ 111,559.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
LC Amendment 2022-05-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State