Search icon

SPRADLEN'S SQUARE ONE LLC - Florida Company Profile

Company Details

Entity Name: SPRADLEN'S SQUARE ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRADLEN'S SQUARE ONE 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L10000129004
FEI/EIN Number 201672284

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

Address: 5040 avocado ave, cocoa, FL, 32926, US
Mail Address: 5040 avocado ave, cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLEN RYAN L Managing Member 5040 avocado ave, cocoa, FL, 32926
SPRADLEN RYAN L Agent 5040 avocado ave, cocoa, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 SPRADLEN, RYAN L -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 5040 avocado ave, cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 5040 avocado ave, cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2015-04-16 5040 avocado ave, cocoa, FL 32926 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State