Search icon

SPENCER CLINICAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPENCER CLINICAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPENCER CLINICAL SERVICES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L04000066387
FEI/EIN Number 010820770

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

Address: 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL, 33701, US
Mail Address: 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JAMES M Director 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL, 33701
SPENCER JAMES MDr. Agent 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-05-10 100 Beach Drive NE, apt 1401, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 SPENCER, JAMES M, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-04-06
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State