Search icon

SPOCK ENTERPRISE, LLC - Florida Company Profile

Company Details

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

SPOCK ENTERPRISE, 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: 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: 03 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L05000106910
FEI/EIN Number 203794331

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

Address: 600 RIPPLING CREEK COVE, NICEVILLE, FL, 32578, US
Mail Address: 600 RIPPLING CREEK COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOCK VIRGINIA C Managing Member 600 RIPPLING CREEK COVE, NICEVILLE, FL, 32578
SPOCK RONALD L Managing Member 600 RIPPLING CREEK COVE, NICEVILLE, FL, 32578
SPOCK VIRGINIA C Agent 600 RIPPLING CREEK COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 SPOCK, VIRGINIA C -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-03-12
REINSTATEMENT 2018-11-13
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2009-01-13
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State