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. |
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 |
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 |
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 |
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 | - | - |
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