Entity Name: | SPATOL HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPATOL HOMES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | L03000035998 |
FEI/EIN Number |
061710271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3698 61ST WAY N, ST PETERSBURG, FL, 33710 |
Mail Address: | 3698 61ST WAY N, ST PETERSBURG, FL, 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPATOL FRANK J | Manager | 3698 61st WAY N, SAINT PETERSBURG, FL, 33710 |
SPATOL CHRISTOPHER M | Managing Member | 3698 61ST WAY N, ST PETERSBURG, FL, 33710 |
SPATOL CHRISTOPHER M | Agent | 3698 61ST WAY N, SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-15 | SPATOL, CHRISTOPHER M | - |
REINSTATEMENT | 2015-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-05 | 3698 61ST WAY N, SAINT PETERSBURG, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 3698 61ST WAY N, ST PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 3698 61ST WAY N, ST PETERSBURG, FL 33710 | - |
AMENDMENT | 2005-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State