Search icon

BUCA (SPGGROUP), LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BUCA (SPGGROUP), LLC, NEW YORK 4287425 NEW YORK

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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