Search icon

SPENCER, LLC - Florida Company Profile

Company Details

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

SPENCER, 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: 18 May 2004 (21 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L04000037741
FEI/EIN Number 201144364

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

Address: 1040 BISCAYNE BLVD APT 2501, MIAMI, FL, 33132, US
Mail Address: 1040 BISCAYNE BLVD APT 2501, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEK PAUL ADr. Managing Member 1040 BISCAYNE BLVD APT 2501, MIAMI, FL, 33132
Dunsford Tina Agent LDL Firm, PLLC, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
CHANGE OF MAILING ADDRESS 2022-01-29 1040 BISCAYNE BLVD APT 2501, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 1040 BISCAYNE BLVD APT 2501, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 LDL Firm, PLLC, 100 S Ashley Dr, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-01-09 Dunsford, Tina -
LC AMENDMENT 2013-06-17 - -
REINSTATEMENT 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State