Entity Name: | SPIAK GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPIAK GROUP, 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: | 23 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000051867 |
FEI/EIN Number |
900385914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8323 Calabria Lakes Dr., Boynton Beach, FL, 33473, US |
Mail Address: | 8323 Calabria Lakes Dr., Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPIAK GROUP, LLC, NEW YORK | 5660864 | NEW YORK |
Name | Role | Address |
---|---|---|
SPIAK BIANCA A | Managing Member | 8323 Calabria Lakes Dr., Boynton Beach, FL, 33473 |
SPIAK MATTHEW J | Manager | 8323 Calabria Lakes Dr., Boynton Beach, FL, 33473 |
Spiak Matthew T | Auth | 18 Northview Dr., Latham, NY, 12110 |
Spiak Matthew J | Agent | 5257 MENDOZA ST., WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-04 | Spiak, Matthew J | - |
CHANGE OF MAILING ADDRESS | 2019-06-04 | 8323 Calabria Lakes Dr., Boynton Beach, FL 33473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 8323 Calabria Lakes Dr., Boynton Beach, FL 33473 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-06-04 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-03 |
ANNUAL REPORT | 2009-08-30 |
LC Name Change | 2009-03-27 |
LC Amendment | 2008-07-31 |
Florida Limited Liability | 2008-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State