Search icon

SPYDER STRUCTURES LLC

Company Details

Entity Name: SPYDER STRUCTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000286981
FEI/EIN Number 83-2593644
Address: 1777 Tamiami Trail, Suite 409, Port Charlotte, FL, 33948, US
Mail Address: 1777 Tamiami Trail, Suite 409, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD AARON G Agent 1777 Tamiami Trail, Port Charlotte, FL, 33948

Chief Financial Officer

Name Role Address
BERNARD AARON G Chief Financial Officer 1777 Tamiami Trail, Port Charlotte, FL, 33948

Chief Operating Officer

Name Role Address
Bernard Jeremiah G Chief Operating Officer 1777 Tamiami Trail, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145198 RED NIMBUS CONSULTING ACTIVE 2022-11-28 2027-12-31 No data 1777 TAMIAMI TRAIL SUITE 204, PORT CHARLOTTE, FL, 33948
G20000060109 KUMO DIGITAL AGENCY ACTIVE 2020-05-29 2025-12-31 No data 446 MERCEDES COURT, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 BERNARD, AARON G No data
REINSTATEMENT 2022-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-01
REINSTATEMENT 2020-05-29
Florida Limited Liability 2018-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State