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. |
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 |
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 |
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 | - |
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 |
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