Search icon

SPOT SALES LLC - Florida Company Profile

Company Details

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

SPOT SALES 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L15000195217
FEI/EIN Number 47-5616712

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

Address: 1561 N.W. 121ST DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1561 N.W. 121ST DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BRUCE Manager 1561 NW 121 SR, CORAL SPRINGS, FL, 33071
BLOCK ELLIOT G Agent 2500 N FEDERAL HWY #300, FT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154006 SENIOR ORGANIZING SOLUTIONS ACTIVE 2022-12-14 2027-12-31 - 1561 NW 121ST DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
LC AMENDMENT 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 BLOCK, ELLIOT GERALD -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 2500 N FEDERAL HWY #300, FT LAUDERDALE, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
LC Amendment 2016-06-21
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State