Search icon

SPENCER HAMILTON CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: SPENCER HAMILTON CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPENCER HAMILTON CLOTHING 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: 02 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000071501
FEI/EIN Number 46-5620864

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

Address: 518 E Concord St, Orlando, FL, 32803, US
Mail Address: 518 E Concord St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAY SPENCER Manager 518 E Concord St, Orlando, FL, 32803
HAY SPENCER Agent 518 E Concord St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090700 GROWTH HUSTLE EXPIRED 2015-09-02 2020-12-31 - 525 E JACKSON ST, 503, ORLANDO, FL, 32801
G15000039429 ELEVATED STATURE EXPIRED 2015-04-20 2020-12-31 - 10917 DEARDEN CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 518 E Concord St, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-04-10 518 E Concord St, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 518 E Concord St, Orlando, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State