Search icon

ANNE DEASON SPENCER, LLC - Florida Company Profile

Company Details

Entity Name: ANNE DEASON SPENCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE DEASON SPENCER, 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: 09 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L10000061490
FEI/EIN Number 272844093

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

Address: 1827 Antigua Dr, ORLANDO, FL, 32806, US
Mail Address: 1827 Antigua Dr, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER ANNE D Managing Member 1827 ANTIGUA DR, ORLANDO, FL, 32806
SPENCER ANNE D Agent 1827 Antigua Dr, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1827 Antigua Dr, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 1827 Antigua Dr, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-06-19 1827 Antigua Dr, ORLANDO, FL 32806 -
LC STMNT OF RA/RO CHG 2019-08-05 - -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-08-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918447904 2020-06-12 0491 PPP 18 Berkley Rd., Ormond Beach, FL, 32176-2410
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13866
Loan Approval Amount (current) 13866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-2410
Project Congressional District FL-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14021.38
Forgiveness Paid Date 2021-07-29
8263128403 2021-02-13 0491 PPS 18 Berkley Rd, Ormond Beach, FL, 32176-2410
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13866
Loan Approval Amount (current) 13866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-2410
Project Congressional District FL-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13922.22
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State