Search icon

SPIT-FIRE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPIT-FIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIT-FIRE, 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000040111
FEI/EIN Number 474167656

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

Address: 6237 N Federal Hwy, Fort Lauderdale, FL, 33308, US
Mail Address: 6237 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freuen Oliver Y Manager 6237 N Federal Hwy, Fort Lauderdale, FL, 33308
Freuen Oliver Y Agent 6237 N Federal Hwy, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Freuen, Oliver Yasin -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-03-14 - -
LC AMENDMENT 2015-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000429591 ACTIVE 1000000898333 DADE 2021-08-18 2031-08-25 $ 1,613.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000310050 TERMINATED 1000000823980 DADE 2019-04-25 2039-05-01 $ 1,975.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000024271 TERMINATED 1000000809073 DADE 2019-01-03 2039-01-09 $ 21,188.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-21
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-11-24
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,700
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,431.92
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $57,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State