Search icon

SP FRANCHISING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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