Search icon

SPAZIO 2020, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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