Entity Name: | SPIN BRAZIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Jul 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Sep 2019 (6 years ago) |
Document Number: | M12000004132 |
FEI/EIN Number |
46-0674406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, US |
Mail Address: | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FUKUNAGA JOHN O | Executive Vice President | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
AXN Latin America Inc. | Member | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Gaynor Eric | Asst | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Le Goy Kieth | Chairman | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Shearer Drew | Executive Vice President | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Rossiter John O | Exec | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA 90232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA 90232 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
CORLCRACHG | 2019-09-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State