Search icon

SPRADLIN CONSTRUCTION 2 LLC - Florida Company Profile

Company Details

Entity Name: SPRADLIN CONSTRUCTION 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRADLIN CONSTRUCTION 2 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: 15 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L19000046171
FEI/EIN Number 83-3838802

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

Address: 60 Talon Ct, Santa Rosa Beach, FL, 32459, US
Mail Address: 60 Talon Ct, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLIN CONSTRUCTION, LLC Agent -
Spradlin Travis President 60 Talon Ct, Santa Rosa Beach, FL, 32459
Bouchard Taron Auth 5524 Penny Creek Rd, Holt, FL, 32564
Roughton Michael Manager 137 Danny Drive, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 60 Talon Ct, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-03 60 Talon Ct, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2021-05-24 - -
REGISTERED AGENT NAME CHANGED 2021-05-24 Spradlin Construction LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-27
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-10-25
AMENDED ANNUAL REPORT 2021-08-18
REINSTATEMENT 2021-05-24
Florida Limited Liability 2019-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State