Search icon

SPIROS GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

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

SPIROS GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L08000082396
FEI/EIN Number 263264439

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

Address: 500 S OCEAN BLVD, UNIT # 1007, BOCA RATON, FL, 33432
Mail Address: 500 S OCEAN BLVD, UNIT # 1007, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVELIS GEORGE A Manager 500 S OCEAN BLVD, UNIT #1007, BOCA RATON, FL, 33432
FRANGISKAKIS SPIROS Manager 821 S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460
BAVELIS GEORGE A Agent 500 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 BAVELIS, GEORGE A -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 500 S OCEAN BLVD, UNIT # 1007, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-02-07 500 S OCEAN BLVD, UNIT # 1007, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 500 S OCEAN BLVD, UNIT #1007, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000107575 TERMINATED 1000000735504 DUVAL 2017-02-16 2037-02-24 $ 1,298.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State