Search icon

SPENCER-COLE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SPENCER-COLE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPENCER-COLE ENTERPRISES, 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: 15 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L12000065768
FEI/EIN Number 45-5309547

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

Address: 6650 Ptarmigan Dr., MILTON, FL, 32570, US
Mail Address: 6650 Ptarmigan Dr., MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER SUZANNE C Managing Member 6668 Ptarmigan Dr., MILTON, FL, 32570
COLE KATHLEEN S Managing Member 1211 Forest Oaks Dr, Neptune Beach, FL, 32266
SPENCER SUZANNE C Agent 6650 Ptarmigan Dr., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
MERGER 2016-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167025
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 6650 Ptarmigan Dr., MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 6650 Ptarmigan Dr., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2015-04-13 6650 Ptarmigan Dr., MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-24
Merger 2016-12-23
ANNUAL REPORT 2016-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State