Search icon

SPI LARGO VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: SPI LARGO VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPI LARGO VILLAGE, 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: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: L13000043771
FEI/EIN Number 46-2363441

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

Address: 1500 Weston Road, Weston, FL, 33326, US
Mail Address: 1500 Weston Road, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DAVID Manager 1836 WEST 23 STREET, MIAMI BEACH, FL, 33140
MEGA CAPITAL CORPORATION Manager -
FRIEDMAN MICHAEL Manager 1500 Weston Road, Weston, FL, 33326
MICHAEL D. FRIEDMAN AS TRUSTEE OF MICHAEL Manager 1500 Weston Road, Weston, FL, 33326
FRIEDMAN SPENCER H Manager 1500 Weston Road, Weston, FL, 33326
SAVIR JACQUELINE Manager 1836 WEST 23 STREET, MIAMI BEACH, FL, 33140
FRIEDMAN MICHAEL D Agent 1500 Weston Road, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1500 Weston Road, Suite 212, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-03-13 1500 Weston Road, Suite 212, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1500 Weston Road, Suite 212, Weston, FL 33326 -
LC AMENDMENT 2013-09-20 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 FRIEDMAN, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State