Search icon

SPCVA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SPCVA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPCVA HOLDINGS 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L16000001512
FEI/EIN Number 81-0944006

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

Address: 2300 S Congress Ave, Suite 105, Boynton Beach, FL, 33426, US
Mail Address: 2300 S Congress Ave, Suite 105, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER MICHAEL Authorized Member 2300 S Congress Ave, Boynton Beach, FL, 33426
HARRING CHARLES Authorized Member 2300 S Congress Ave, Boynton Beach, FL, 33426
RUIZ ANDRES Authorized Member 2300 S Congress Ave, Boynton Beach, FL, 33426
CARDENAS GUSTAVO Authorized Member 2300 S Congress Ave, Boynton Beach, FL, 33426
METZGER MICHAEL Agent 2300 S Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 2300 S Congress Ave, Suite 105, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-11-15 2300 S Congress Ave, Suite 105, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-11-15 METZGER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 2300 S Congress Ave, Suite 105, Boynton Beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State