Search icon

DR CARL SPIRAZZA, LLC - Florida Company Profile

Company Details

Entity Name: DR CARL SPIRAZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR CARL SPIRAZZA, 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000132973
FEI/EIN Number 47-4731615

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

Address: 1601 CLINT MOORE ROAD, 115, BOCA RATON, FL, 33487
Mail Address: 1601 CLINT MOORE ROAD, 115, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMA of South FL, LLC Agent 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487
IMA of South FL, LLC Manager 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081857 CARL SPIRAZZA DO ACTIVE 2015-08-07 2025-12-31 - 1601 CLINT MOORE ROAD, STE 115, SUITE 115, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-07 IMA of South FL, LLC -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 1601 CLINT MOORE ROAD, SUITE 115, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State