Search icon

S.P. (CORAL) LLC - Florida Company Profile

Company Details

Entity Name: S.P. (CORAL) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.P. (CORAL) 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 22 Oct 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L04000050980
FEI/EIN Number 201692075

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

Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELED SHRAGA Authorized Representative 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
PELED SHRAGA Manager 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
CHOYAK DEE Agent 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS A19000000477. CONVERSION NUMBER 900000197059
LC AMENDMENT 2014-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-09-23 CHOYAK, DEE -
LC STMNT OF AUTHORITY 2014-07-24 - -

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-09
LC Amendment 2014-09-23
CORLCAUTH 2014-07-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State