Search icon

SPA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000020436
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
ORTIZ LELIS Agent 10131 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-01-09 10131 PINES BLVD, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2008-03-19 ORTIZ, LELIS -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State