Search icon

PENINSULA SPRAY FOAM INSULATION, LLC - Florida Company Profile

Company Details

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

PENINSULA 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: 29 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: L13000061934
FEI/EIN Number 46-2677490

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

Address: 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456, US
Mail Address: PO Box 142, Port St Joe, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAMBURG JAYNE Q Manager PO Box 142, Port St Joe, FL, 32457
JONES JERRY S Managing Member PO Box 142, Port St Joe, FL, 32457
BAMBURG ETHAN D Managing Member PO Box 142, Port St Joe, FL, 32457
BAMBURG JAYNE Q Agent 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 164 Trade Circle E, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2022-04-04 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State