Entity Name: | SPICEY ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | L15000208520 |
FEI/EIN Number | 81-0891184 |
Mail Address: | 571 BIRDIE LANE, LONGBOAT KEY, FL 34228 |
Address: | 464 John Ringling Blvd., Sarasota, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenberg, David H, ESQ. | Agent | 2639 Fruitville Rd, 2nd Floor, Suite 203, SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
O'CONNOR, VIRGINIA M | Manager | 571 BIRDIE LANE, LONGBOAT KEY, FL 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 464 John Ringling Blvd., Sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Rosenberg, David H, ESQ. | No data |
REINSTATEMENT | 2019-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 2639 Fruitville Rd, 2nd Floor, Suite 203, SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-12-16 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State