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. |
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 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5795028002 | 2020-06-29 | 0455 | PPP | 425 NE 22nd st #1903, Miami, FL, 33137-5148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State