Search icon

SPAULDING DECON, LLC - Florida Company Profile

Company Details

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

SPAULDING DECON, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 17 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L06000060633
FEI/EIN Number 203752672

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

Address: 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US
Mail Address: 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAULDING LAURA Manager 1032 E Brandon Blvd #8338, Brandon, FL, 33511
Spaulding LAURA Agent 1032 E Brandon Blvd #8338, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900369 1ST SERV EXPIRED 2009-03-19 2014-12-31 - 23110 SR 54 #192, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1032 E Brandon Blvd #8338, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-25 1032 E Brandon Blvd #8338, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1032 E Brandon Blvd #8338, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Spaulding, LAURA -
LC AMENDMENT AND NAME CHANGE 2006-09-14 SPAULDING DECON, LLC -
LC AMENDMENT AND NAME CHANGE 2006-08-09 SPAULDING DEEON, LLC -

Court Cases

Title Case Number Docket Date Status
SPAULDING DECON, LLC, Appellant(s) v. MICHELLE SYERS, G. R. S, G. A. S., Appellee(s). 2D2024-0066 2024-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005574

Parties

Name SPAULDING DECON, LLC
Role Appellant
Status Active
Representations George M. Duncan, V, Scott Parker Yount
Name MICHELLE SYERS
Role Appellee
Status Active
Representations Brian James Lee, Paul Bryan Fulmer, III
Name G.R.S., INC.
Role Appellee
Status Active
Name G.A.S., INC.
Role Appellee
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SPAULDING DECON, LLC
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MICHELLE SYERS
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by May 27, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-04-25
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Brian James Lee on April 24, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by April 26, 2024.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-03-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Brian J. Lee, Esq. on March22, 2024, is stricken. This court's Administrative Order 2013-1 does not apply tononfinal appeals
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHELLE SYERS
Docket Date 2024-02-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 28, 2024.
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE SYERS
Docket Date 2024-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
SPAULDING DECON, LLC AND LAURA SPAULDING VS FEDERATED NATIONAL INSURANCE COMPANY F/K/A AMERICAN VEHICLE INSURANCE COMPANY 2D2017-1038 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11618

Parties

Name LAURA SPAULDING
Role Appellant
Status Active
Name SPAULDING DECON, LLC
Role Appellant
Status Active
Representations DAVID A. GAUNTLETT, ESQ., LISA A. OONK, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael W. Baker, Esq.
Name F/K/A AMERICAN VEHICLE INSURANCE COMPNAY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE ~ FEDERATED NATIONAL INSURANCE COMPANY'S RESPONSE TOMOTION FOR REHEARING
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SPAULDING DECON, LLC
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed October 19, 2017, for continuance of oral argument isgranted. Oral argument scheduled for December 21, 2017, is cancelled and will berescheduled for a later date.
Docket Date 2017-10-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-10-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ DAVID A. GAUNTLETT, ESQ.
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/01/17
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 702 PAGES
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-IB DUE 06/12/17
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2017-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPAULDING DECON, LLC
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Spaulding DECON, LLC and Laura Spaulding have moved for appellate attorneys' fees and costs. The request for appellate attorneys' fees is denied. The request for costs is stricken as unauthorized.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gauntlett's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Lisa A. Oonk with all submissions when serving foreign attorney David A. Gauntlett with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481412P0109 2012-06-07 2012-07-05 2012-07-05
Unique Award Key CONT_AWD_FA481412P0109_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5170.00
Current Award Amount 5170.00
Potential Award Amount 5170.00

Description

Title PAY SPAULDING DECON INVOICE #2067 DATED
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient SPAULDING DECON, LLC
UEI REFDU3H2Z1A7
Legacy DUNS 805705188
Recipient Address 6201 JOHNS RD STE 11, TAMPA, HILLSBOROUGH, FLORIDA, 336344434, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083837310 2020-04-29 0455 PPP 3615 E 7TH AVE, TAMPA, FL, 33605-4407
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-4407
Project Congressional District FL-14
Number of Employees 7
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 27819.27
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State