Search icon

SPAFFORD AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: SPAFFORD AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPAFFORD AVENUE, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L03000049726
FEI/EIN Number 200450981

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

Address: C/O M Y Future Inc, 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US
Mail Address: C/O M Y Future Inc, 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES MARK E Managing Member 2578 LONE PINE RD, PALM BCH GARDENS, FL, 334102448
KOHLMEYER CLAYTON E Manager 126 Florence Dr, Palm Bch Gardens, FL, 334108713
HOLMES MARK E Agent 2578 LONE PINE RD, PALM BCH GARDENS, FL, 334102448

Events

Event Type Filed Date Value Description
MERGER 2015-12-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000002808. MERGER NUMBER 900000156489
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 C/O M Y Future Inc, 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 -
CHANGE OF MAILING ADDRESS 2014-02-13 C/O M Y Future Inc, 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 2578 LONE PINE RD, PALM BCH GARDENS, FL 33410-2448 -
REGISTERED AGENT NAME CHANGED 2005-01-20 HOLMES, MARK E -

Documents

Name Date
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State