Search icon

SPANO BIG EZ HOLDINGS, LLC

Company Details

Entity Name: SPANO BIG EZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L05000051955
FEI/EIN Number 202900202
Address: C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US
Mail Address: C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PETER F. SPANO Agent C/O SPANO YELLOWSTONE HOLDINGS LP, Gulf Stream, FL, 33483

President

Name Role Address
SPANO PETER F President C/O SPANO YELLOWSTONE HOLDINGS LP, Gulf Stream, FL, 33483

Vice President

Name Role Address
SPANO CATHY D Vice President C/O SPANO YELLOWSTONE HOLDINGS LP, Gulf Stream, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 No data
CHANGE OF MAILING ADDRESS 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2009-01-12 PETER F. SPANO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State