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. |
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 |
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 |
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 | - |
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