Search icon

SP6 CONSULTING, LLC

Company Details

Entity Name: SP6 CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L16000232111
FEI/EIN Number 81-4884089
Address: 13577 Feather Sound Drive, CLEARWATER, FL, 33762, US
Mail Address: 13577 Feather Sound Drive, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SP6 CONSULTING 401(K) RETIREMENT PLAN 2018 814884089 2019-08-06 SP6 CONSULTING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 7272401000
Plan sponsor’s DBA name DBA ADITUM AND DBA INTELLECT
Plan sponsor’s address 2605 ENTERPRISE RD E, STE 270, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing STACEY CAMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-06
Name of individual signing STACEY CAMP
Valid signature Filed with authorized/valid electronic signature
SP6 CONSULTING 401(K) RETIREMENT PLAN 2017 814884089 2019-08-06 SP6 CONSULTING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 7272401000
Plan sponsor’s address 2605 ENTERPRISE RD E, STE 270, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing STACEY CAMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-06
Name of individual signing STACEY CAMP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

Manager

Name Role Address
Barge James Manager 13577 Feather Sound Drive, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004427 ADITUM EXPIRED 2017-01-12 2022-12-31 No data 2605 ENTERPRISE ROAD EAST, SUITE 270, CLEARWATER, FL, 33759
G17000004424 INTELLECT EXPIRED 2017-01-12 2022-12-31 No data 2605 ENTERPRISE ROAD EAST, SUITE 270, CLEARWATER, FL, 33769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 13577 Feather Sound Drive, Suite 420, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2023-05-09 13577 Feather Sound Drive, Suite 420, CLEARWATER, FL 33762 No data
LC STMNT CORR 2017-12-29 No data No data
CONVERSION 2016-12-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000104504. CONVERSION NUMBER 700000167167

Court Cases

Title Case Number Docket Date Status
POLLARD PLLC VS JOSEPH D. BENTON AND SP6 CONSULTING, LLC 2D2022-3933 2022-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-007216

Parties

Name POLLARD PLLC
Role Petitioner
Status Active
Representations JONATHAN E. POLLARD, ESQ., Christopher S. Prater, Esq., Michael A. Boehringer, Esq.
Name SP6 CONSULTING, LLC
Role Respondent
Status Active
Name JOSEPH D. BENTON
Role Respondent
Status Active
Representations DEAN KENT, ESQ., JOSHUA B. WALKER, ESQ., BRIGID A. MERENDA, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POLLARD PLLC
Docket Date 2023-01-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOSEPH D. BENTON
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JOSEPH BENTON'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH D. BENTON
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of POLLARD PLLC
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POLLARD PLLC
POLLARD PLLC VS JOSEPH D. BENTON AND SP6 CONSULTING, LLC 2D2022-3007 2022-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-007216

Parties

Name POLLARD PLLC
Role Petitioner
Status Active
Representations Christopher S. Prater, Esq., Michael A. Boehringer, Esq., JONATHAN E. POLLARD, ESQ.
Name SP6 CONSULTING, LLC
Role Respondent
Status Active
Name JOSEPH D. BENTON
Role Respondent
Status Active
Representations JOSHUA B. WALKER, ESQ., BRIGID A. MERENDA, ESQ.
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of POLLARD PLLC
Docket Date 2022-11-16
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX IN CONNECTION WITH PETITIONER'S REPLYIN SUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of POLLARD PLLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-01
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-11-16
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of POLLARD PLLC
Docket Date 2022-10-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT JOSEPH BENTON'S SUPPLEMENTAL APPENDIX TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH D. BENTON
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JOSEPH BENTON'S RESPONSE TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH D. BENTON
Docket Date 2022-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion to expedite is denied without prejudice to the petitioner filing amotion to stay in the trial court, seeking disposition of that motion on an expedited basisif necessary, and then seeking review of any adverse ruling in this court. See Fla. R.App. P. 9.310(a), (f).
Docket Date 2022-09-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Petitioner's Emergency Motion to Expedite Emergency Petition for Writ of Certiorari
On Behalf Of POLLARD PLLC
Docket Date 2022-09-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POLLARD PLLC
Docket Date 2022-09-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POLLARD PLLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
CORLCSTCOR 2017-12-29
ANNUAL REPORT 2017-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State