Entity Name: | SPC CONSULTING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPC CONSULTING, L.L.C. 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. |
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: | 28 Oct 2014 (10 years ago) |
Document Number: | L14000167368 |
FEI/EIN Number |
47-2203526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 US Hwy 17-92 W, Lot 590, Haines City, FL, 33844, US |
Mail Address: | 5155 Romaine Spring Drive, Fenton, MO, 63026, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
CARDEN SHAWN P | President | 3000 US Hwy 17-92 W, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000109621 | SPC CONSULTING, L.L.C. | ACTIVE | 2024-09-04 | 2029-12-31 | - | 3000 U.S. HWY 17-92 W, #590, HAINES CITY, FL, 33844 |
G24000109622 | SPC CONSULTING, L.L.C. DBA BUDGETBUDDY | ACTIVE | 2024-09-04 | 2029-12-31 | - | 3000 U.S. HWY 17-92 W, #590, HAINES CITY, FL, 33844 |
G17000016781 | SPC PAYMENT SOLUTIONS | EXPIRED | 2017-02-15 | 2022-12-31 | - | 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-28 | 3000 US Hwy 17-92 W, Lot 590, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 3000 US Hwy 17-92 W, Lot 590, Haines City, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State