Entity Name: | SPANGLISH BUZZ ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPANGLISH BUZZ ENTERTAINMENT, 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: | 27 Sep 2012 (13 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: | L12000124398 |
FEI/EIN Number |
421774751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14226 BOCA KEY DRIVE, 14226, ORLANDO, FL, 32824 |
Mail Address: | 14226 BOCA KEY DRIVE, 14226, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO LEONALDO M | Manager | 14226 BOCA KEY DRIVE, ORLANDO, FL, 32824 |
VAZQUEZ MARIA E | Managing Member | 14226 BOCA KEY DRIVE, ORLANDO, FL, 32824 |
VAZQUEZ MARIA E | Agent | 14226 BOCA KEY DRIVE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | VAZQUEZ, MARIA E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-03 | 14226 BOCA KEY DRIVE, 14226, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2013-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-03 | 14226 BOCA KEY DRIVE, 14226, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2013-12-03 | 14226 BOCA KEY DRIVE, 14226, ORLANDO, FL 32824 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State