Entity Name: | SPENCER TRUCK SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPENCER TRUCK SALES, 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. |
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: | 30 May 2012 (13 years ago) |
Document Number: | L12000072182 |
FEI/EIN Number |
45-5311985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Oak Ave, LEESBURG, FL, 34748, US |
Mail Address: | 714 Montclair Rd, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER KELLEY R | Manager | 714 MONTCLAIR RD, LEESBURG, FL, 34748 |
SPENCER JOHN R | Managing Member | 714 MONTCLAIR RD, LEESBURG, FL, 34748 |
SPENCER REGINA R | Managing Member | 714 MONTCLAIR RD, LEESBURG, FL, 34748 |
Spencer Kimberley M | Managing Member | 714 Montclair Rd, LEESBURG, FL, 34748 |
SPENCER KELLEY R | Agent | 714 MONTCLAIR RD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 714 Montclair Rd, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Howarth, KELLEY R | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 110 Oak Ave, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 110 Oak Ave, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | SPENCER, KELLEY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State