Search icon

SPIAK GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SPIAK GROUP, LLC, NEW YORK 5660864 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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