Search icon

SP LAUDERDALE LLC

Headquarter

Company Details

Entity Name: SP LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L20000394503
FEI/EIN Number 854325243
Address: 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315, US
Mail Address: 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SP LAUDERDALE LLC, ALABAMA 001-097-243 ALABAMA

Agent

Name Role
EAST COAST RESTORE LLC Agent

Manager

Name Role
EAST COAST RESTORE LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129012 SERVPRO OF POMPANO BEACH ACTIVE 2023-10-18 2028-12-31 No data 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315
G23000124102 SERVPRO OF FORT LAUDERDALE NORTH ACTIVE 2023-10-06 2028-12-31 No data 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315
G22000082194 SERVPRO OF FT LAUDERDALE SOUTH ACTIVE 2022-07-11 2027-12-31 No data 21728 FALL RIVER DR, BOCA RATON, FL, 33428
G22000070013 SERVPRO OF PLANTATION/SUNRISE SE ACTIVE 2022-06-08 2027-12-31 No data 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315
G22000070019 SERVPRO OF FT LAUDERDALE CENTRAL, WILTON MANORS ACTIVE 2022-06-08 2027-12-31 No data 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315
G21000101481 SERVPRO OF FORT LAUDERDALE SOUTH ACTIVE 2021-08-04 2026-12-31 No data 3315 SW 13TH AVE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 East Coast Restore LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
Florida Limited Liability 2020-12-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140P5224P0130 2024-09-23 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_140P5224P0130_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 5632.66
Current Award Amount 5632.66
Potential Award Amount 5632.66

Description

Title MOLD REMEDIATION IN B WING CONFERENCE ROOM FOR BIG CYPRESS
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SP LAUDERDALE LLC
UEI HSRSD94Y32G3
Recipient Address UNITED STATES, 3315 SW 13TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333152859
PURCHASE ORDER AWARD 36C24824P2273 2024-09-03 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_36C24824P2273_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 97607.00
Current Award Amount 97607.00
Potential Award Amount 97607.00

Description

Title EMERGENCY SEWAGE CLEANUP
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient SP LAUDERDALE LLC
UEI HSRSD94Y32G3
Recipient Address UNITED STATES, 3315 SW 13TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333152859
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0076 2024-08-30 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_70Z02824CMIAM0076_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6767.79
Current Award Amount 6767.79
Potential Award Amount 6767.79

Description

Title REMEDIATION OF WATER DAMAGED CARPETING AND CABINETS AT DAVIS ISLAND LOCATION SECTOR ST. PETERSBURG
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient SP LAUDERDALE LLC
UEI HSRSD94Y32G3
Recipient Address UNITED STATES, 3315 SW 13TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333152859

Date of last update: 01 Feb 2025

Sources: Florida Department of State