Entity Name: | LARRY AND JEAN SPENCER FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARRY AND JEAN SPENCER FAMILY 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: | 16 Apr 2003 (22 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L03000013700 |
FEI/EIN Number |
562360645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 WHITE OAK CIR., KODAK, TN, 37764 |
Mail Address: | 231 Ironwood Dr, Kodak, TN, 37764, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Jean A | Managing Member | 231 Ironwood Dr, Kodak, TN, 37764 |
Smith TARA J | Managing Member | 235 Ironwood dr, Kodak, TN, 37764 |
SPENCER MICHAEL B | Managing Member | 4857 Horsestall Dr, Knoxville, TN, 37918 |
SPENCER BRYAN J | Managing Member | 7413 Burnheim Way, Knoxville, TN, 37920 |
Herman Tara | Agent | 6709 NW 27th Street, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 385 WHITE OAK CIR., KODAK, TN 37764 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | Herman, Tara | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 6709 NW 27th Street, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-19 | 385 WHITE OAK CIR., KODAK, TN 37764 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-03-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State