Search icon

CHRISTINE L SPOONER LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINE L SPOONER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINE L SPOONER 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: 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: 23 Feb 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L15000032903
FEI/EIN Number NOT APPLICABLE

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

Address: 422 Lake Point Court, SUN CITY CENTER, FL, 33573, US
Mail Address: 422 Lake Point Court, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOONER CHRISTINE L Manager 422 Lake Point Court, SUN CITY CENTER, FL, 33573
spooner james e Auth 1843 Quiet Brook Ct, Manteca, CA, 95337
SPOONER CHRISTINE L Agent 422 Lake Point Court, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2020-10-28 - -
VOLUNTARY DISSOLUTION 2020-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 422 Lake Point Court, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2020-01-13 422 Lake Point Court, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 422 Lake Point Court, SUN CITY CENTER, FL 33573 -
LC AMENDMENT 2015-12-11 - -
LC AMENDMENT 2015-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
LC Revocation of Dissolution 2020-10-28
VOLUNTARY DISSOLUTION 2020-10-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State