Search icon

SPIRIT OF THE NINETIES LLC - Florida Company Profile

Company Details

Entity Name: SPIRIT OF THE NINETIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIRIT OF THE NINETIES 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: 12 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L19000230592
FEI/EIN Number 84-3139009

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

Address: 14401 60TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 7509, LAKE ALBERT DR, WINDERMERE, FL, 34786, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWAN ABDUL BASIT Manager 7509, LAKE ALBERT DR, WINDERMERE, FL, 34786
AWAN HUDA Manager 7509, LAKE ALBERT DR, WINDERMERE, FL, 34786
SPIRIT OF THE NINETIES LLC Manager -
AWAN ABDUL BASIT Agent 7509, LAKE ALBERT DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 14401 60TH STREET NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 7509, LAKE ALBERT DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-01-14 14401 60TH STREET NORTH, CLEARWATER, FL 33760 -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 AWAN, ABDUL BASIT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-09-30 SPIRIT OF THE NINETIES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-25
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-12-07
REINSTATEMENT 2020-10-22
LC Name Change 2019-09-30
Florida Limited Liability 2019-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State