Search icon

FLORIDA SPIRIT REAL ESTATE SOUTHWEST LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SPIRIT REAL ESTATE SOUTHWEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SPIRIT REAL ESTATE SOUTHWEST 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: 04 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000247771
FEI/EIN Number 82-3371011

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

Address: 7135 Scarlet Sage Court, Punta Gorda, FL, 33955, US
Mail Address: 7135 Scarlet Sage Court, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNIGAN BRIAN J Manager 8297 CHAMPIONS GATE BLVD #521, CHAMPIONS GATE, FL, 33896
LA TORRE SARITA Manager 4600 SUMMERLIN ROAD SUITE C-2437, FORT MYERS, FL, 33919
Sarita LaTorre Agent 7135 Scarlet Sage Court, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 7135 Scarlet Sage Court, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 7135 Scarlet Sage Court, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2020-09-02 7135 Scarlet Sage Court, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2020-09-02 Sarita, LaTorre -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State