Entity Name: | SPAZIO 2020, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPAZIO 2020, 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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 04 Sep 2008 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2008 (17 years ago) |
Document Number: | L05000099930 |
FEI/EIN Number |
010847536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3035 W LEROY ST, TAMPA, FL, 33607, US |
Mail Address: | 3035 W LEROY ST, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ELOY R | President | 3035 W LEROY ST, TAMPA, FL, 33607 |
GONZALEZ ELOY R | Treasurer | 3035 W LEROY ST, TAMPA, FL, 33607 |
GONZALEZ ELOY R | Secretary | 3035 W LEROY ST, TAMPA, FL, 33607 |
GONZALEZ MARIA M | Secretary | 3035 W LEROY ST, TAMPA, FL, 33607 |
GONZALEZ ELOY R | Agent | 3035 W LEROY ST, TAMPA, FL, 33607 |
PADRON FANCISCO | Vice President | 3314 W KIRBY ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 3035 W LEROY ST, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 3035 W LEROY ST, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 3035 W LEROY ST, TAMPA, FL 33607 | - |
LC AMENDMENT | 2007-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-01 | GONZALEZ, ELOY R | - |
LC AMENDMENT | 2006-07-28 | - | - |
LC AMENDMENT | 2006-05-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001246361 | LAPSED | 08-43596-CA-23 | MIAMI-DADE COUNTY CIRCUIT COUR | 2008-11-21 | 2014-06-24 | $43388.14 | THE BEST OF SPAIN US, INC., 2833 BIRD AVENUE, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-09-04 |
ANNUAL REPORT | 2008-04-23 |
LC Amendment | 2007-10-26 |
ANNUAL REPORT | 2007-02-01 |
LC Amendment | 2006-07-28 |
ANNUAL REPORT | 2006-07-14 |
LC Amendment | 2006-05-18 |
Florida Limited Liability | 2005-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State