Search icon

SPIELVOGEL CONSULTING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SPIELVOGEL CONSULTING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIELVOGEL CONSULTING ENTERPRISES, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000045425
FEI/EIN Number 452074182

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

Address: 4222 Pecan Lane, ORLANDO, FL, 32812, US
Mail Address: 4222 Pecan Lane, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIELVOGEL VANNOSTRASUZANNE D Managing Member 4222 Pecan Lane, ORLANDO, FL, 32812
SPIELVOGEL VANNOSTRASUZANNE D Agent 4222 Pecan Lane, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4222 Pecan Lane, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2017-04-25 4222 Pecan Lane, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4222 Pecan Lane, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 SPIELVOGEL VANNOSTRAND, SUZANNE D -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State