Search icon

SPIRO HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: SPIRO HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIRO HOLDINGS II, 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: 02 Jun 2009 (16 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: L09000053218
FEI/EIN Number 270290873

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

Address: 502 SE ASHLEY OAKS WAY, STUART, FL, 34997, US
Mail Address: 502 SE ASHLEY OAKS WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKARIS SPIRO Managing Member 502 SE ASHLEY OAKS WAY, STUART, FL, 34997
Madden JOHN Agent 900 se ocean blvd, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154256 OLYMPIC TAVERNA EXPIRED 2009-09-10 2014-12-31 - 4200 NW FEDERAL HWY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Madden, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 900 se ocean blvd, suite 126, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State