Search icon

SPANISH HILLS, LLC

Company Details

Entity Name: SPANISH HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Oct 2013 (11 years ago)
Date of dissolution: 20 Aug 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Aug 2021 (3 years ago)
Document Number: L13000146984
FEI/EIN Number 38-3916179
Address: 4162 SAPPHIRE TERRACE, WESTON, FL, 33331, US
Mail Address: 4162 SAPPHIRE TERRACE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gutierrez Jorge B Agent 951 SW 4th Ave, BOCA RATON, FL, 33432

Manager

Name Role Address
GUTIERREZ-ERCASI JORGE B Manager 5901 Town Bay Dr. # 8-14, Boca Raton, FL, 33486
KARACADAG GUTIERREZ-BERIL Manager 5901 Town Bay Dr. # 8-14, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029763 SPANISH BELLS EXPIRED 2016-03-22 2021-12-31 No data 5901 TOWN BAY DR. #814, BOCA RATON, FL, 33486
G14000023754 BONACCINO CAFE EXPIRED 2014-03-07 2019-12-31 No data TOWN ENTER AT BOCA RATONC, 6000 GLADES RD,SUITE 1045C, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 4162 SAPPHIRE TERRACE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2018-12-27 4162 SAPPHIRE TERRACE, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 951 SW 4th Ave, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2018-01-30 Gutierrez, Jorge B No data
REINSTATEMENT 2018-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-21
Florida Limited Liability 2013-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State