Entity Name: | SPIN-FLA2, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPIN-FLA2, L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L96000000905 |
FEI/EIN Number |
650744115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4474 WESTON RD., SUITE 157, FORT LAUDERDALE, FL, 33331 |
Mail Address: | 4474 WESTON RD, SUITE 157, FORT LAUDERDALE, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NADLER DANIEL M | Managing Member | 4474 WESTON RD SUITE 157, FORT LAUDERDALE, FL, 33331 |
HUGHES ROBERT K | Managing Member | 2150 Andrea Lane, FORT MYERS, FL, 33912 |
NADLER DANIEL M | Agent | 4474 WESTON RD, FORT LAUDERDALE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 4474 WESTON RD, SUITE 157, FORT LAUDERDALE, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 4474 WESTON RD., SUITE 157, FORT LAUDERDALE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 4474 WESTON RD., SUITE 157, FORT LAUDERDALE, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | NADLER, DANIEL MMGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-13 |
REINSTATEMENT | 2011-09-26 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State