Search icon

SPEZZA FAMILY PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: SPEZZA FAMILY PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEZZA FAMILY PARTNERSHIP, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000083651
FEI/EIN Number 260676251

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

Address: 6971 Coronet Drive, New Port Richey, FL, 34655, US
Mail Address: 6971 Coronet Drive, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spezza David Manager 6971 Coronet Drive, New Port Richey, FL, 34655
Clendenin Gary Agent 6971 Coronet Drive, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 6971 Coronet Drive, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2019-02-07 6971 Coronet Drive, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6971 Coronet Drive, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Clendenin, Gary -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State