Search icon

SPIRO'S OF CLERMONT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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