Search icon

SP OFFICES LLC - Florida Company Profile

Company Details

Entity Name: SP OFFICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP OFFICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L12000060340
FEI/EIN Number 45-5425519

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

Address: 9559 Kilgore Rd, Orlando, FL, 32836-5701, US
Mail Address: PO Box 3588, Orlando, FL, 32802-3588, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HWANG CHARLES SR. Manager 9559 Kilgore Rd, Orlando, FL, 328365701
HWANG CHARLES SR. Agent 9559 Kilgore Rd, Orlando, FL, 328365701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9559 Kilgore Rd, Orlando, FL 32836-5701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9559 Kilgore Rd, Orlando, FL 32836-5701 -
CHANGE OF MAILING ADDRESS 2022-04-30 9559 Kilgore Rd, Orlando, FL 32836-5701 -
REGISTERED AGENT NAME CHANGED 2021-08-12 HWANG, CHARLES, SR. -
LC DISSOCIATION MEM 2021-08-11 - -

Court Cases

Title Case Number Docket Date Status
SP OFFICES, LLC VS SOUTHPARK PROPERTY OWNERS' ASSOCIATION, INC. 5D2017-3354 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-2256-O

Parties

Name SP OFFICES LLC
Role Appellant
Status Active
Representations Joshua R. Levine, Travis J. Halstead
Name SOUTHPARK PROPERTY OWNERS' ASSOC., INC.
Role Appellee
Status Active
Representations David S. Cohen, Bradford Petrino
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SP OFFICES, LLC
Docket Date 2018-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS RPT OR VOL. DISMISSAL DUE BY 2/5.
Docket Date 2018-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/28 ORDER
On Behalf Of SP OFFICES, LLC
Docket Date 2017-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/21 NOTICE OF SETTLEMENT NOTED. AA TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-12-21
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of SP OFFICES, LLC
Docket Date 2017-12-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-12-15
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION; AE BRADFORD PETRINO 41883
On Behalf Of SOUTHPARK PROPERTY OWNERS' ASSOC., INC.
Docket Date 2017-12-08
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of SP OFFICES, LLC
Docket Date 2017-12-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2017-11-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SP OFFICES, LLC
Docket Date 2017-11-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SP OFFICES, LLC
Docket Date 2017-11-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSHUA R LEVINE 0091807
On Behalf Of SP OFFICES, LLC
Docket Date 2017-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRADFORD PETRINO 41883
On Behalf Of SOUTHPARK PROPERTY OWNERS' ASSOC., INC.
Docket Date 2017-10-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRADFORD PETRINO 41883
On Behalf Of SOUTHPARK PROPERTY OWNERS' ASSOC., INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/17
On Behalf Of SP OFFICES, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2021-08-11
CORLCDSMEM 2021-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State