Search icon

SPENCE'S HANDY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPENCE'S HANDY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPENCE'S HANDY SERVICES, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 31 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L11000006422
FEI/EIN Number 46-3426831

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

Address: 3 FERRY RD NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 3 FERRY RD NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUDER JON S Manager 3 FERRY RD NE, FORT WALTON BEACH, FL, 32548
MCLANAHAN NANCY Manager 3 FERRY RD NE, FORT WALTON BEACH, FL, 32548
SOUDER JON S Agent 3 FERRY RD NE, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004683 SPENCER'S GAS PIPING EXPIRED 2014-01-13 2019-12-31 - 210 ANDERSON DRIVE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 3 FERRY RD NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2016-01-20 3 FERRY RD NE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 3 FERRY RD NE, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State