Search icon

SPATZ RESIDENTIAL LLC - Florida Company Profile

Company Details

Entity Name: SPATZ RESIDENTIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPATZ RESIDENTIAL 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L12000116049
FEI/EIN Number 46-1088576

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

Address: 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL, 33480, US
Mail Address: 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPATZ WILLIAM Managing Member 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL, 33480
SPATZ WENDY Managing Member 2100 S OCEAN BLVD 404N, PALM BEACH, FL, 33480
SPATZ WILLIAM Agent 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-07-28 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 2100 S OCEAN BLVD 404N, PALM BEACH FL 33480, FL 33480 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 SPATZ, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State