Search icon

J R SPERBECK, LLC - Florida Company Profile

Company Details

Entity Name: J R SPERBECK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J R SPERBECK, 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 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000043753
FEI/EIN Number 264825651

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

Address: 14486 Silversmith Cir., SPRING HILL, FL, 34609, US
Mail Address: 14486 Silversmith Cir., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERBECK JERROLD R Managing Member 13251 DON LOOP, SPRING HILL, FL, 34609
SPERBECK JERROLD R Agent 14486 Silversmith Cir., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 14486 Silversmith Cir., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-06-18 14486 Silversmith Cir., SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 14486 Silversmith Cir., SPRING HILL, FL 34609 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 SPERBECK, JERROLD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-12 - -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-08-22
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-05-24
Florida Limited Liability 2009-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State