Entity Name: | SPEARHEAD STRATEGIC PARTNERS, 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: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2015 (9 years ago) |
Document Number: | M14000004222 |
FEI/EIN Number |
455632857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12012 South Shore Blvd. Suite 112, WELLINGTON, FL, 33414, US |
Mail Address: | 12012 South Shore Blvd. Suite 112, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOSTWICK JARRETT | Manager | 12012 South Shore Blvd., WELLINGTON, FL, 33414 |
Todd Walters | Manager | 12012 South Shore Blvd. Suite 112, WELLINGTON, FL, 33414 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000023212 | SPEARHEAD | EXPIRED | 2019-02-15 | 2024-12-31 | - | 12012 SOUTH SHORE BLVD. SUITE 112, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 12012 South Shore Blvd. Suite 112, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 12012 South Shore Blvd. Suite 112, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2015-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-11 | CORPORATE CREATIONS NETWORK INC. | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State