Search icon

SPANO BIG EZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPANO BIG EZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANO BIG EZ HOLDINGS, 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: 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

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

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

Key Officers & Management

Name Role Address
PETER F. SPANO Agent C/O SPANO YELLOWSTONE HOLDINGS LP, Gulf Stream, FL, 33483
SPANO PETER F President C/O SPANO YELLOWSTONE HOLDINGS LP, Gulf Stream, FL, 33483
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 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 C/O SPANO YELLOWSTONE HOLDINGS LP, 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
REGISTERED AGENT NAME CHANGED 2009-01-12 PETER F. SPANO -

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 Apr 2025

Sources: Florida Department of State