Search icon

SPEARHEAD STRATEGIC PARTNERS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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