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. |
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 |
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 |
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 | - | - |
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