Entity Name: | SPOT HOLDINGS FLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPOT HOLDINGS FLA, 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: |
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: | 06 Jun 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | L16000109180 |
FEI/EIN Number |
81-2870685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Oakfield Drive, Suite 115C, BRANDON, FL, 33511, US |
Mail Address: | 1111 Oakfield Drive, Suite 115C, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JESSICA M | Manager | 451 Summer Sails Drive, Valrico, FL, 33594 |
RODRIGUEZ JESSICA M | Agent | 451 Summer Sails Drive, Valrico, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000109527 | SPOT CURRENCY EXCHANGE | EXPIRED | 2016-10-07 | 2021-12-31 | - | 1309 VINEMONT DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | RODRIGUEZ, JESSICA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 1111 Oakfield Drive, Suite 115C, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1111 Oakfield Drive, Suite 115C, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 451 Summer Sails Drive, Valrico, FL 33594 | - |
LC NAME CHANGE | 2017-11-02 | SPOT HOLDINGS FLA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-16 |
LC Name Change | 2017-11-02 |
ANNUAL REPORT | 2017-02-14 |
Florida Limited Liability | 2016-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4304948009 | 2020-06-25 | 0455 | PPP | 1309 VINEMONT DR, BRANDON, FL, 33510-2551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State