Search icon

SPEEDLIGHT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SPEEDLIGHT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDLIGHT PROPERTIES 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: 24 Dec 2015 (9 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L15000212646
FEI/EIN Number 81-0993573

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

Address: 8035 Dillman Rd., West Palm Beach, FL, 33411, US
Mail Address: 8035 Dillman Rd., West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZO ALEXANDRA Manager 8035 Dillman Rd., West Palm Beach, FL, 33411
BAZO ALEXANDRA Agent 8035 Dillman Rd., West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 8035 Dillman Rd., West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 8035 Dillman Rd., West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-03-18 8035 Dillman Rd., West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-30 BAZO, ALEXANDRA -
LC AMENDMENT 2020-01-09 - -
LC AMENDMENT 2017-06-05 - -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
LC Amendment 2020-01-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-05
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State