Search icon

SPADES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPADES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPADES HOLDINGS, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000038980
FEI/EIN Number APPLIED FOR

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

Address: 1014 North Broadwell Ave, Grand Island, NE, 68803, US
Mail Address: 1014 North Broadwell Ave, Grand Island, NE, 68803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyons Blair MPres. Member 1014 North Broadwell Ave, Grand Island, NE, 68803
Schmidt Ronald LJr. Member 1014 North Broadwell Ave, Grand Island, NE, 68803
Filler David Agent 1688 Meridian Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092396 SPADES, LLC EXPIRED 2014-09-10 2019-12-31 - 346 SOUTH 7TH ST, ORD, NE, 68862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-02 1014 North Broadwell Ave, Grand Island, NE 68803 -
CHANGE OF MAILING ADDRESS 2016-07-02 1014 North Broadwell Ave, Grand Island, NE 68803 -
LC NAME CHANGE 2016-04-13 SPADES HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1688 Meridian Ave, #900, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Filler, David -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-02
LC Name Change 2016-04-13
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-10-21
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State