Search icon

SPENCE CARROLL CONSTRUCTION. LLC

Company Details

Entity Name: SPENCE CARROLL CONSTRUCTION. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L14000182929
FEI/EIN Number APPLIED FOR
Address: 128 wright circle, 128 wright circle, Niceville, FL, 32578, US
Mail Address: 128 wright circle, 128 wright circle, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Carroll Spence A Agent 128 wright circle, Niceville, FL, 32578

Mgr

Name Role Address
CARROLL JESSICA Mgr 128 wright circle, NICEVILLE, FL, 32578

President

Name Role Address
Carroll Spence A President 128 wrivht circle, Niceville, FL, 32578

Auth

Name Role Address
Carroll Spence A Auth 128 wright circle, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 No data
REINSTATEMENT 2019-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-09-30 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-13 Carroll, Spence Allen No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State