Search icon

S & P ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: S & P ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & P ENTERPRISE, 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000099882
FEI/EIN Number 47-1179554

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

Address: 650 S. PARK ROAD, APT# 5-17, HOLLYWOOD, FL, 33021
Mail Address: 650 S. PARK ROAD, APT# 5-17, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZI FRANCIS Authorized Person 650 S. PARK RD., APT# 5-17, HOLLYWOOD, FL, 33021
SANTIAGO RYAN Manager 650 S. PARK RD., APT#5-17, HOLLYWOOD, FL, 33021
PIZZI FRANCIS Agent 650 S. PARK RD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 PIZZI, FRANCIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
S & P ENTERPRISE, LLC, D/B/A TARP KINGS A/A/O DOOLIN ROCHE VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 2D2023-0546 2023-03-14 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2022SC-003724NC

Parties

Name A/A/O DOOLIN ROCHE
Role Appellant
Status Active
Name S & P ENTERPRISE, LLC
Role Appellant
Status Active
Representations BRANDON L. FIZER, ESQ., WILLIAM FLORES, ESQ.
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations ANDREA N. AGUILAR, ESQ., Matthew P Strauss, Esq., JEREMY M. MISHALI, ESQ., KIMBERLY J. FERNANDES, ESQ.
Name HON. PHYLLIS R. GALEN
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S & P ENTERPRISE, LLC
Docket Date 2023-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-06-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of S & P ENTERPRISE, LLC
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of S & P ENTERPRISE, LLC

Documents

Name Date
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-03-25
Florida Limited Liability 2014-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State