Search icon

SPOTDOCTOR BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPOTDOCTOR BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOTDOCTOR BUILDING SERVICES 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: 30 Jul 2013 (12 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L13000107436
FEI/EIN Number 46-3312981

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

Address: 6818 E. Hayden Lane, INVERNESS, FL, 34452, US
Mail Address: 6818 E. Hayden Lane, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS MARY Managing Member 6818 E. Hayden Lane, INVERNESS, FL, 34452
Ellis William Auth 6818 E. Hayden Lane, INVERNESS, FL, 34452
ELLIS MARY Agent 6818 E. Hayden Lane, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
LC REVOCATION OF DISSOLUTION 2020-03-23 - -
VOLUNTARY DISSOLUTION 2020-02-20 - -
LC AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 6818 E. Hayden Lane, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2017-02-03 6818 E. Hayden Lane, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 6818 E. Hayden Lane, INVERNESS, FL 34452 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2020-04-04
LC Revocation of Dissolution 2020-03-23
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-05
LC Amendment 2017-11-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State