Search icon

SPEARHEAD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SPEARHEAD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEARHEAD HOLDINGS 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: 18 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L20000000684
FEI/EIN Number APPLIED FOR

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

Address: 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL, 32960, US
Mail Address: 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD BRANDON D Authorized Member 2046 Treasure Coast Plaza, Vero Beach, FL, 32960
POSLAIKO MICHAEL A Authorized Member 2046 Treasure Coast Plaza, Vero Beach, FL, 32960
POSLAIKO MICHAEL A Agent 2046 Treasure Coast Plaza, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 POSLAIKO, MICHAEL A -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2046 Treasure Coast Plaza, Suite A #211, Vero Beach, FL 32960 -
LC AMENDMENT 2020-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-07
LC Amendment 2020-04-22
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State