Search icon

SPIEGEL LLC - Florida Company Profile

Company Details

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

SPIEGEL 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L15000128264
FEI/EIN Number 81-0722972

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

Address: 304 W Lime St, Tarpon Springs, FL, 34689, US
Mail Address: 304 W Lime St, Tarpon Springs, FL, 31689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ennia Khalid owne 304 W lime st, Tarpon springs, FL, 34689
KHALID ENNIA Agent 304 W Lime St, Tarpon Springs, FL, 31689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097268 HOUS EXPIRED 2018-08-31 2023-12-31 - 304 W.LIME ST, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 304 W Lime St, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-04-16 304 W Lime St, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 304 W Lime St, Tarpon Springs, FL 31689 -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 KHALID, ENNIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State