Search icon

SPA HOLDINGS, LLC

Company Details

Entity Name: SPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L01000020436
FEI/EIN Number NOT APPLICABLE
Address: 10131 PINES BLVD, PEMBROKE PINES, FL, 33026, US
Mail Address: 10131 PINES BLVD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ LELIS Agent 10131 PINES BLVD, PEMBROKE PINES, FL, 33026

Manager

Name Role Address
PARRA-DE-ORTIZ ALICIA F Manager 10131 PINES BLVD, PEMBROKE PINES, FL, 33026
ORTIZ LELIS A Manager 10131 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2008-03-19 ORTIZ, LELIS No data
REINSTATEMENT 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State