Search icon

SPAETH, DORRELL & CULLENS, LLC - Florida Company Profile

Company Details

Entity Name: SPAETH, DORRELL & CULLENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPAETH, DORRELL & CULLENS, 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: 15 Oct 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000027291
FEI/EIN Number 542083704

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

Address: 601 ROOSEVELT BLVD, TARPON SPRINGS, FL, 34689
Mail Address: P.O. BOX 369, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAETH EDWARD H Managing Member 5328 MACOSO CT, NEW PORT RICHEY, FL, 34655
DORRELL DANIEL F Manager PO BX 73, SEBRING, FL, 338710073
CULLENS CHARLES S Manager PO BOX 341, SEBRING, FL, 338710341
SPAETH EDWARD H Agent 5328 MACOSO CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-10-20 - -
NAME CHANGE AMENDMENT 2004-07-14 SPAETH, DORRELL & CULLENS, LLC -
CHANGE OF MAILING ADDRESS 2003-11-06 601 ROOSEVELT BLVD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-06 5328 MACOSO CT, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2003-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-06 601 ROOSEVELT BLVD, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-11
Amendment 2004-10-20
ANNUAL REPORT 2004-07-15
Name Change 2004-07-14
REINSTATEMENT 2003-11-06
Florida Limited Liabilites 2002-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State