Search icon

SPRAY FOAM INSULATION, LLC. - Florida Company Profile

Company Details

Entity Name: SPRAY FOAM INSULATION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAY FOAM INSULATION, 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: 14 Jan 2011 (14 years ago)
Document Number: L11000006966
FEI/EIN Number 352401759

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

Address: 3721 IDLEWOOD DRIVE, PENSACOLA, FL, 32505
Mail Address: 3721 IDLEWOOD DRIVE, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAZWELL DAWN Manager 3721 IDLEWOOD DRIVE, PENSACOLA, FL, 32505
BRAZWELL JOSEPH J Managing Member 3721 IDLEWOOD DRIVE, PENSACOLA, FL, 32505
BRAZWELL DAWN Agent 3721 IDLEWOOD DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 3721 IDLEWOOD DRIVE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2012-06-25 3721 IDLEWOOD DRIVE, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 3721 IDLEWOOD DRIVE, PENSACOLA, FL 32505 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781594 ACTIVE 1000000399837 ESCAMBIA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State