Search icon

SPILFOGEL & ASSOCIATES, P.L.

Company Details

Entity Name: SPILFOGEL & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000006145
FEI/EIN Number 261813686
Address: 4171 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 4171 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPILFOGEL HERMAN C Agent 4171 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Managing Member

Name Role
HERMAN SPILFOGEL, C.P.A., P.A. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 4171 WEST HILLSBORO BLVD, SUITE 9, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2015-03-18 4171 WEST HILLSBORO BLVD, SUITE 9, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 4171 WEST HILLSBORO BLVD, SUITE 9, COCONUT CREEK, FL 33073 No data
LC NAME CHANGE 2011-07-20 SPILFOGEL & ASSOCIATES, P.L. No data
REGISTERED AGENT NAME CHANGED 2011-01-18 SPILFOGEL, HERMAN C.P.A. No data
LC NAME CHANGE 2008-04-30 NEEDLEMAN, SPILFOGEL & ASSOCIATES, P.L. No data

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
LC Name Change 2011-07-20
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-01-18
Reg. Agent Resignation 2010-12-27
CORLCMMRES 2010-12-16
ANNUAL REPORT 2010-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State