Search icon

SPIH OAKLAND PARK, LLC - Florida Company Profile

Company Details

Entity Name: SPIH OAKLAND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIH OAKLAND PARK, 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: 27 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000052078
FEI/EIN Number 262788070

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

Address: 3889 Maple Ave, STE 125, DALLAS, TX, 75219, US
Mail Address: 3889 Maple Ave, STE 125, DALLAS, TX, 75219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPI HOSPITALITY, LLC Manager 3889 Maple Ave,. Ste 125, DALLAS, TX, 75219
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 National Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 3889 Maple Ave, STE 125, DALLAS, TX 75219 -
CHANGE OF MAILING ADDRESS 2016-01-27 3889 Maple Ave, STE 125, DALLAS, TX 75219 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
MERGER 2010-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000104463
MERGER 2009-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000100973

Court Cases

Title Case Number Docket Date Status
SPIH OAKLAND PARK, LLC VS CITY OF OAKLAND PARK, FLORIDA 4D2018-1555 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-022736

Parties

Name SPIH OAKLAND PARK, LLC
Role Appellant
Status Active
Representations Paul Settle Figg, Mitchell W. Berger, Alejandro Miyar
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CITY OF OAKLAND PARK
Role Appellee
Status Active
Representations Donald J. Doody, Michael T. Burke

Docket Entries

Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 29, 2019, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the Indian River State College Law Enforcement Academy. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPIH OAKLAND PARK, LLC
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPIH OAKLAND PARK, LLC
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 24, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CITY OF OAKLAND PARK
Docket Date 2018-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CITY OF OAKLAND PARK
Docket Date 2018-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF OAKLAND PARK
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 14, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions.
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF OAKLAND PARK
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CITY OF OAKLAND PARK
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPIH OAKLAND PARK, LLC
Docket Date 2018-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (257 PAGES)
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPIH OAKLAND PARK, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-02-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State