Search icon

1175 SPANISH RIVER ROAD L.L.C. - Florida Company Profile

Company Details

Entity Name: 1175 SPANISH RIVER ROAD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1175 SPANISH RIVER ROAD L.L.C. 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000014578
FEI/EIN Number NOT APPLICABLE

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

Address: 7634 NW 6TH AVE., BOCA RATON, FL, 33487
Mail Address: 7634 NW 6TH AVE., BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UURANNIEMI TEPPO Manager 7634 NW 6TH AVE., BOCA RATON, FL, 33487
UURANNIEMI HEIDI Manager 7634 NW 6TH AVE., BOCA RATON, FL, 33487
UURANNIEMI TUULA Manager 7634 NW 6TH AVE., BOCA RATON, FL, 33487
UURANNIEMI TUULA Agent 7634 NW 6TH AVE., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 7634 NW 6TH AVE., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2006-01-10 7634 NW 6TH AVE., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 7634 NW 6TH AVE., BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-01-16 UURANNIEMI, TUULA -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State