Entity Name: | SPF GARDENS PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPF GARDENS PLAZA, 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: | 15 Oct 2015 (10 years ago) |
Date of dissolution: | 10 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2023 (2 years ago) |
Document Number: | L15000175773 |
FEI/EIN Number |
47-5330478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES PROPERTY FUND, LP | Manager | 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 201 E. LAS OLAS BLVD., STE 1200, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 201 E. LAS OLAS BLVD., STE 1200, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2018-10-03 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
CORLCRACHG | 2020-01-03 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-10-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State