Search icon

SPUR STREET COLLABORATIVE, LLC - Florida Company Profile

Company Details

Entity Name: SPUR STREET COLLABORATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPUR STREET COLLABORATIVE, 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: 07 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L18000141579
FEI/EIN Number 831421474

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

Address: 2400 APOPKA BLVD., APOPKA, FL, 32703, US
Mail Address: 2400 APOPKA BLVD., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINFROCK ROBERT D Manager 2400 APOPKA BLVD., APOPKA, FL, 32703
FINFROCK ALLEN R Manager 2400 APOPKA BLVD., APOPKA, FL, 32703
FINFROCK WILLIAM A Manager 2400 APOPKA BLVD., APOPKA, FL, 32703
Smyrk Donald Manager 2400 APOPKA BLVD., APOPKA, FL, 32703
LOCKHART STEVEN Agent 2400 APOPKA BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-03-16 SPUR STREET COLLABORATIVE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 2400 APOPKA BLVD., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-03-16 LOCKHART, STEVEN -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2019-07-22 - -
VOLUNTARY DISSOLUTION 2019-05-06 - -
LC STMNT OF RA/RO CHG 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
LC Amendment and Name Change 2020-03-16
REINSTATEMENT 2019-11-04
LC Revocation of Dissolution 2019-07-22
VOLUNTARY DISSOLUTION 2019-05-06
CORLCRACHG 2018-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State