Search icon

SPEYSIDE SPIRITS LLC

Company Details

Entity Name: SPEYSIDE SPIRITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L18000024799
FEI/EIN Number 82-4148501
Address: 102 Coconut Key Court, Palm Beach Gardens, FL, 33418, US
Mail Address: 102 Coconut Key Court, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DENMAN SUSAN Agent 102 Coconut Key Court, Palm Beach Gardens, FL, 33418

Manager

Name Role Address
DENMAN SUSAN Manager 102 Coconut Key Court, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099562 HOMEPLATE LIQUORS ACTIVE 2019-09-11 2029-12-31 No data 102 COCONUT KEY COURT, PALM BEACH GARDENS, FL, 33418
G18000118927 HOMERUN LIQUORS EXPIRED 2018-11-05 2023-12-31 No data 5070 N OCEAN DR APT 14B, SINGER ISLAND, FL, 33404
G18000017276 PRIDE LIQUORS ACTIVE 2018-02-01 2028-12-31 No data 102 COCONUT KEY COURT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 102 Coconut Key Court, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-01-23 102 Coconut Key Court, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 102 Coconut Key Court, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-14
LC Amendment 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State