Search icon

SPF MGT. CO., LLC

Company Details

Entity Name: SPF MGT. CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2001 (24 years ago)
Document Number: L99000007432
FEI/EIN Number 59-3607011
Address: 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635, US
Mail Address: 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN MATTHEW Agent 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635

Manager

Name Role Address
SUTTON LARRY D Manager 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635

President

Name Role Address
SUTTON ADAM B President 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635

SENI

Name Role Address
WARREN MATTHEW SENI 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635

CONT

Name Role Address
VICE SUSAN CONT 13922 MONROES BUSINESS PARK, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 WARREN, MATTHEW No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 13922 MONROES BUSINESS PARK, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2022-02-10 13922 MONROES BUSINESS PARK, TAMPA, FL 33635 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 13922 MONROES BUSINESS PARK, TAMPA, FL 33635 No data
NAME CHANGE AMENDMENT 2001-05-01 SPF MGT. CO., LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State