Search icon

SPIT-FIRE, LLC

Company Details

Entity Name: SPIT-FIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000040111
FEI/EIN Number 474167656
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2021-07-28 6237 N Federal Hwy, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2020-10-16 Freuen, Oliver Yasin No data
REINSTATEMENT 2020-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2016-03-14 No data No data
LC AMENDMENT 2015-05-29 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State