Search icon

SPP42 LLC - Florida Company Profile

Company Details

Entity Name: SPP42 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPP42 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: 15 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000037084
FEI/EIN Number 81-5433618

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

Address: 1300 North Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 3760 GORHAM WAY, BOCA RATON, FL, 33487-1017, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVAK Ferda K Auth 3760 GORHAM WAY, BOCA RATON, FL, 33487
OZCELEBI MEHMET E Auth 3760 GORHAM WAY, BOCA RATON, FL, 33487
ARSLAN SERKAN Auth 3760 GORHAM WAY, BOCA RATON, FL, 33487
EDEER MUSTAFA Auth 3760 GORHAM WAY, BOCA RATON, FL, 334871017
KAVAK FERDA K Agent 3760 GORHAM WAY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123833 UNIVERSITY OF PALM BEACH ONLINE EXPIRED 2019-11-19 2024-12-31 - 1300 NORTH FEDERAL HIGHWAY, STE 106, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 1300 North Federal Highway, 106, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-27 1300 North Federal Highway, 106, BOCA RATON, FL 33432 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 KAVAK, FERDA Kenter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State