Search icon

SPOLETO USA, LLC - Florida Company Profile

Company Details

Entity Name: SPOLETO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOLETO USA, 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: 02 Jul 2013 (12 years ago)
Date of dissolution: 04 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: L13000094389
FEI/EIN Number 30-0793001

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

Address: 941 W Morse Blvd, STE 100, Winter Park, FL, 32789, US
Mail Address: 941 W Morse Blvd, STE 100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ourivio Eduardo Co 941 W Morse Blvd, Winter Park, FL, 32789
Chady Mario Co 941 W Morse Blvd, Winter Park, FL, 32789
Velasquez John President 941 W Morse Blvd, Winter Park, FL, 32789
VELASQUEZ JOHN Agent 941 W Morse Blvd, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 941 W Morse Blvd, STE 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-02-01 941 W Morse Blvd, STE 100, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 941 W Morse Blvd, Suite 100, Winter Park, FL 32789 -
LC AMENDMENT 2013-09-12 - -
REGISTERED AGENT NAME CHANGED 2013-09-12 VELASQUEZ, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State