Entity Name: | SPIRO'S OF CLERMONT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPIRO'S OF CLERMONT 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: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000078127 |
FEI/EIN Number |
260597312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 W. HIGHWAY 50, CLERMONT, FL, 34711, US |
Mail Address: | 15516 CRYSTAL CREEK CRT., CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYBARCZYK ROBERT J | Managing Member | 1203 W. HIGHWAY 50, CLERMONT, FL, 34711 |
RYBARCZYK DEBRA M | Managing Member | 1203 W. HIGHWAY 50, CLERMONT, FL, 34711 |
KINZLER JAMES | Agent | 235 HARBOR COVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 1203 W. HIGHWAY 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 235 HARBOR COVE, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000084772 | TERMINATED | 1000000773377 | LAKE | 2018-02-16 | 2038-02-28 | $ 1,741.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State