Search icon

SPOLETO, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPOLETO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOLETO, 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: 06 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000016347
FEI/EIN Number 593751346

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

Address: 48 INDIAN BAYOU DR., DESTIN, FL, 32541
Mail Address: 48 INDIAN BAYOU DR., DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGNO RALPH D Manager 48 INDIAN BAYOU DR., DESTIN, FL, 32541
SEGNO JOY M Manager 48 INDIAN BAYOU DR., DESTIN, FL, 32541
SEGNO RALPH D Agent 48 INDIAN BAYOU DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 48 INDIAN BAYOU DR., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2009-02-03 48 INDIAN BAYOU DR., DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2009-02-03 SEGNO, RALPH D -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 48 INDIAN BAYOU DR., DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245766 INACTIVE WITH A SECOND NOTICE FILED 2010 CA 000854 CIRCUIT COURT WALTON COUNTY FL 2011-04-14 2016-04-22 $194,826.11 BRANCH BANKING & TRUST COMPANY, 200 WEST 2ND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
CORAPREIWP 2009-02-03
REINSTATEMENT 2006-10-31
REINSTATEMENT 2005-09-28
Florida Limited Liabilites 2003-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State