Search icon

SPI/TSA ST. PETERSBURG, LLC - Florida Company Profile

Company Details

Entity Name: SPI/TSA ST. PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPI/TSA ST. PETERSBURG, 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: 05 Aug 1999 (26 years ago)
Date of dissolution: 18 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Aug 2005 (20 years ago)
Document Number: L99000004814
FEI/EIN Number 752832421

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

Address: 650 CALIFORNIA ST., 1288, SAN FRANCISCO, CA, 94108
Mail Address: 650 CALIFORNIA ST., 1288, SAN FRANCISCO, CA, 94108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUIRES RICHARD D Manager 4229 COCHRAN CHAPEL ROAD, DALLAS, TX, 75209
WONG DENNIS J Manager 550 CALIFORNIA ST SACRAMENTO TOWER STE 600, SAN FRANCISCO, CA, 94104
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2005-08-18 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS IH PARTNERS, L.P. A CALIFORNIA ENT. MERGER NUMBER 100000053251
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 650 CALIFORNIA ST., 1288, SAN FRANCISCO, CA 94108 -
CHANGE OF MAILING ADDRESS 2005-04-18 650 CALIFORNIA ST., 1288, SAN FRANCISCO, CA 94108 -
REGISTERED AGENT NAME CHANGED 2003-10-20 NRAI SERVICES, INC -

Documents

Name Date
Merger 2005-08-18
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-13
Reg. Agent Change 2003-10-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-05-30
Florida Limited Liabilites 1999-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State