Search icon

SCHOFIELD & SPENCER TITLE, LLC - Florida Company Profile

Company Details

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

SCHOFIELD & SPENCER TITLE, 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: 05 Dec 2006 (18 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: L06000116178
FEI/EIN Number 371533981

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

Address: C/O SPENCER, 1429 60TH AVENUE WEST, BRADENTON, FL, 34207, US
Mail Address: C/O SPENCER, 1429 60TH AVENUE WEST, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER MARY ANNE Manager C/O SPENCER, BRADENTON, FL, 34207
MCCULLOUGH MELANIE Member C/O SPENCER, BRADENTON, FL, 34207
SPENCER MARY ANNE Agent C/O SPENCER, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 C/O SPENCER, 1429 60TH AVENUE WEST, SUITE 300, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2013-01-17 C/O SPENCER, 1429 60TH AVENUE WEST, SUITE 300, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2013-01-17 SPENCER, MARY ANNE -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 C/O SPENCER, 1429 60TH AVENUE WEST, SUITE 300, BRADENTON, FL 34207 -
LC NAME CHANGE 2007-05-03 SCHOFIELD & SPENCER TITLE, LLC -

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-25
LC Name Change 2007-05-03
ANNUAL REPORT 2007-02-02
Florida Limited Liability 2006-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State