Search icon

L & S PROPERTIES - FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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