Entity Name: | BUCA (SPGGROUP), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCA (SPGGROUP), 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: |
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: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | L12000048568 |
FEI/EIN Number |
45-5198689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUCA (SPGGROUP), LLC, NEW YORK | 4287425 | NEW YORK |
Name | Role | Address |
---|---|---|
AVALLONE THOMAS | Manager | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
Hawkins Bruce | Chief Financial Officer | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
NEUKAMM MICHAEL E | Agent | 301 E PINE STREET, ORLANDO, FL, 32802 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087113 | BUCA DI BEPPO | EXPIRED | 2013-09-03 | 2018-12-31 | - | 4700 MILLENIA BLVD., SUITE 400, ORLANDO, FL, 32839 |
G12000045782 | BUCA DI BEPPO | EXPIRED | 2012-05-16 | 2017-12-31 | - | 6052 TURKEY LAKE RD, SUITE 202, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001070867 | TERMINATED | 1000000696637 | PALM BEACH | 2015-10-14 | 2035-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001070875 | TERMINATED | 1000000696638 | PALM BEACH | 2015-10-14 | 2035-12-04 | $ 434.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001070891 | TERMINATED | 1000000696640 | PALM BEACH | 2015-10-14 | 2035-12-04 | $ 390.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001051883 | ACTIVE | 1000000693175 | BROWARD | 2015-09-04 | 2035-12-04 | $ 1,325.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001052063 | TERMINATED | 1000000693201 | LEE | 2015-09-04 | 2035-12-04 | $ 1,598.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001050190 | TERMINATED | 1000000692871 | PALM BEACH | 2015-09-02 | 2035-12-04 | $ 1,530.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-06 |
Florida Limited Liability | 2012-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State