Entity Name: | THE SPOT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SPOT GROUP, 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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000049142 |
FEI/EIN Number |
473478068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13238 Park Avenue, Astatula, FL, 34705, US |
Mail Address: | 13238 Park Avenue, Astatula, FL, 34705, US |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSONS TAMRE A | Auth | 13238 Park Avenue, Astatula, FL, 34705 |
PHELPS MATTHEW J | Auth | 13238 Park Avenue, Astatula, FL, 34705 |
Gillett Edward | Auth | 13238 Park Avenue, Astatula, FL, 34705 |
Parsons Michael R | Vice President | 10345 Bay Lake Rd, Groveland, FL, 34736 |
Parsons Michael R | President | 10345 Bay Lake Rd, Groveland, FL, 34736 |
PARSONS TAMRE A | Agent | 13238 Park Avenue, Astatula, FL, 34705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 13238 Park Avenue, Astatula, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 13238 Park Avenue, Astatula, FL 34705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 13238 Park Avenue, Astatula, FL 34705 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | PARSONS, TAMRE A | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State