Search icon

SPICER INSULATION, LLC - Florida Company Profile

Company Details

Entity Name: SPICER INSULATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPICER INSULATION, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000057184
FEI/EIN Number 020723054

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

Address: 1457 SE LANVALE STREET, LAKE CITY, FL, 32025
Mail Address: 1457 SE LANVALE STREET, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER BRUCE Manager 1457 SE LANVALE STREET, LAKE CITY, FL, 32025
SPICER BRUCE Agent 1457 SE LANVALE STREET, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 1457 SE LANVALE STREET, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2009-11-06 - -
REGISTERED AGENT NAME CHANGED 2009-11-06 SPICER, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 1457 SE LANVALE STREET, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-06-08 1457 SE LANVALE STREET, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-08-29
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-06-08
Florida Limited Liabilites 2003-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State