Search icon

SPINNAKER INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SPINNAKER INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPINNAKER INSPECTIONS, 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: 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: 18 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L17000257033
FEI/EIN Number 82-3819525

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

Address: 188 West Harborview Rd., Santa Rosa Beach, FL, 32459, US
Mail Address: 188 West Harborview Rd., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGE MICHAEL Authorized Member 5A 12th Avenue, Key West, FL, 33040
WILLARD THOMAS Authorized Member 188 West Harborview Rd., Santa Rosa Beach, FL, 32459
BURGE MICHAEL Agent 5A 12th Avenue, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 152 W Harborview Rd, Santa Rosa Beach, FL 32459 -
LC AMENDMENT 2025-01-08 - -
LC NAME CHANGE 2024-07-11 SPINNAKER INSPECTIONS, LLC -
CHANGE OF MAILING ADDRESS 2024-01-25 188 West Harborview Rd., Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 188 West Harborview Rd., Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5A 12th Avenue, Key West, FL 33040 -
LC AMENDMENT 2018-05-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
LC Name Change 2024-07-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-21
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State