Entity Name: | L & S PROPERTIES - FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L & S PROPERTIES - FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1999 (26 years ago) |
Date of dissolution: | 15 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2024 (9 months ago) |
Document Number: | L99000006153 |
FEI/EIN Number |
912029261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12140 E 116th Circle, Henderson, CO, 80640, US |
Address: | 2515 North Edgewood Ave, Jacksonville, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Stacy I | Managing Member | 12140 E 116th Circle, Henderson, CO, 80640 |
SPENCER PAT | Managing Member | 201 WESTMORELAND CIRCLE, KISSIMMEE, FL, 34744 |
Spencer Scott | Manager | 3292 Canyon Rd., Springville, UT, 84663 |
SPENCER Stacy | Agent | 12140 E 116th Circle, Henderson, FL, 80640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 2515 North Edgewood Ave, Jacksonville, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 12140 E 116th Circle, Henderson, FL 80640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 2515 North Edgewood Ave, Jacksonville, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | SPENCER, Stacy | - |
AMENDMENT | 1999-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State