Entity Name: | SP FRANCHISING 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: | 17 Apr 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | M15000002838 |
FEI/EIN Number |
46-5376923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 S. Yosemite Street, Suite 100, Centennial, CO, 80112, US |
Mail Address: | 7000 S. Yosemite Street, Suite 100, Centennial, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Morris Lori | Manager | 7000 S. Yosemite Street, Centennial, CO, 80112 |
Brewster Paul | Manager | 7000 S. Yosemite Street, Centennial, CO, 80112 |
Steinman David | Auth | 7000 S. Yosemite Street, Centennial, CO, 80112 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 7000 S. Yosemite Street, Suite 100, Centennial, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 7000 S. Yosemite Street, Suite 100, Centennial, CO 80112 | - |
LC STMNT OF RA/RO CHG | 2018-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000147488 | TERMINATED | 1000000777909 | COLUMBIA | 2018-04-09 | 2038-04-11 | $ 2,473.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-26 |
CORLCRACHG | 2018-03-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State