Search icon

SPANISH 101, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH 101, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000013977
FEI/EIN Number 753214782

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

Address: 3115 CORDELIA STREET, TAMPA, FL, 33607
Mail Address: PO BOX 273295, TAMPA, FL, 33688
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATY-PEREZ CARMEN Owner 3115 CORDELIA STREET, TAMPA, FL, 33607
CARMENATY-PEREZ CARMEN Agent 3115 CORDELIA STREET, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900120 OOH-LA-LA PERSONAL CHEF EXPIRED 2008-09-19 2013-12-31 - PO BOX 273295, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 3115 CORDELIA STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-04-19 3115 CORDELIA STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3115 CORDELIA STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-08-10 CARMENATY-PEREZ, CARMEN -
CANCEL ADM DISS/REV 2008-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874294 TERMINATED 1000000185508 HILLSBOROU 2010-08-23 2030-08-25 $ 2,720.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-08-08
REINSTATEMENT 2008-08-10
Florida Limited Liability 2006-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State