Search icon

SPARTAN SERVICES OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SPARTAN SERVICES OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTAN SERVICES OF NORTHWEST FLORIDA, 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000045457
FEI/EIN Number 46-2651002

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

Address: 3111 s. Hwy 99, Walnut hill, FL, 32568, US
Mail Address: P.o. box 43, Cantonment, FL, 32533, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE, II GORDON G Manager 3111 s. Hwy 99, Walnut hill, FL, 32568
doyle II gordon g Agent 3111 s. Hwy 99, Walnut hill, FL, 32568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3111 s. Hwy 99, Walnut hill, FL 32568 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3111 s. Hwy 99, Walnut hill, FL 32568 -
CHANGE OF MAILING ADDRESS 2019-05-01 3111 s. Hwy 99, Walnut hill, FL 32568 -
REGISTERED AGENT NAME CHANGED 2015-03-31 doyle II, gordon g -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State