Entity Name: | SPAVA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPAVA 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: |
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 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000057465 |
FEI/EIN Number |
204224644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 567 JERICHO TURNPIKE, SYOSSET, NY, 11791 |
Mail Address: | 567 JERICHO TURNPIKE, SYOSSET, NY, 11791 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPAVA LLC, NEW YORK | 3454705 | NEW YORK |
Name | Role | Address |
---|---|---|
WALTERS LEVINE KLINGENSMITH & THOMISON, PA | Agent | 1819 MAIN STREET, SARASOTA, FL, 34236 |
NICHOLOUDIS TED | Managing Member | 567 JERICHO TURNPIKE, SYOSSET, NY, 11791 |
ROZAKIS NICK | Managing Member | 567 JERICHO TURNPIKE, SYOSSET, NY, 11791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-03 | WALTERS LEVINE KLINGENSMITH & THOMISON, PA | - |
REINSTATEMENT | 2012-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-03 | 1819 MAIN STREET, 1110, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-22 | 567 JERICHO TURNPIKE, SYOSSET, NY 11791 | - |
CHANGE OF MAILING ADDRESS | 2006-12-22 | 567 JERICHO TURNPIKE, SYOSSET, NY 11791 | - |
REINSTATEMENT | 2006-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-03 |
ANNUAL REPORT | 2007-08-21 |
Reinstatement | 2006-12-22 |
Florida Limited Liabilites | 2004-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State