Entity Name: | SPENCE CARROLL CONSTRUCTION. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPENCE CARROLL CONSTRUCTION. 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. |
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: | 26 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | L14000182929 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CARROLL JESSICA | Mgr | 128 wright circle, NICEVILLE, FL, 32578 |
Carroll Spence A | President | 128 wrivht circle, Niceville, FL, 32578 |
Carroll Spence A | Auth | 128 wright circle, Niceville, FL, 32578 |
Carroll Spence A | Agent | 128 wright circle, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 128 wright circle, 128 wright circle, 128, Niceville, FL 32578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | Carroll, Spence Allen | - |
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 Apr 2025
Sources: Florida Department of State