Search icon

SPERO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SPERO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPERO ENTERPRISES, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L04000018930
FEI/EIN Number 200841390

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

Address: 12651 West Sunrise Blvd., Sunrise, FL, 33323, US
Mail Address: 12651 West Sunrise Blvd., Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERO MITCHELL Managing Member 12651 West Sunrise Blvd., Sunrise, FL, 33323
SPERO MITCHELL Agent 12651 West Sunrise Blvd., Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 12651 West Sunrise Blvd., Suite 101, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 12651 West Sunrise Blvd., Suite 101, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-02-13 12651 West Sunrise Blvd., Suite 101, Sunrise, FL 33323 -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT AND NAME CHANGE 2012-10-01 SPERO ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2005-02-01 SPERO, MITCHELL -
NAME CHANGE AMENDMENT 2004-05-06 M & M SPERO ENTERPRISES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-12
LC Amendment & Name Change 2012-10-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State