Search icon

SPOP LLC - Florida Company Profile

Company Details

Entity Name: SPOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOP 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: 04 Jun 2002 (23 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: L02000013701
FEI/EIN Number 421539089

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

Address: 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY, 11234, US
Mail Address: 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY, 11234, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093848392 2007-03-14 2020-08-22 4597 US HIGHWAY 9, HOWELL, NJ, 077313382, US 811 JACKSON ST N, ST PETERSBURG, FL, 337051238, US

Contacts

Phone +1 732-942-1344
Phone +1 727-209-3600

Authorized person

Name RON OSTROFF
Role OWNER
Phone 9543581660

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1250095
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
SCHEINER ELIEZER Managing Member 2071 FLATBUSH AVE STE 22, BROOKLYN, NY, 11234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
VOLUNTARY DISSOLUTION 2016-04-07 - -
CHANGE OF MAILING ADDRESS 2014-09-16 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 -
REINSTATEMENT 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 VSTATE FILINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-07
VOLUNTARY DISSOLUTION 2016-04-07
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-09-16
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State