Search icon

SPENCER TRUCK SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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