Search icon

SPEER CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SPEER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEER CONSTRUCTION, 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: 08 Mar 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L02000005616
FEI/EIN Number 043616466

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

Address: 2 Fenland Drive, Greenville, SC, 29615, US
Mail Address: 2 Fenland Drive, Greenville, SC, 29615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEER JAMES Managing Member 8 Claiborne Way, Simpsonville, SC, 29681
SPEER JOHN Managing Member 2 Fenland Drive, Greenville, SC, 29615
NeSmith Ted Agent 2725 Mae Loma, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900266 SPEER HOMES EXPIRED 2008-04-16 2013-12-31 - P.O.BOX 568588, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2 Fenland Drive, Greenville, SC 29615 -
CHANGE OF MAILING ADDRESS 2023-02-02 2 Fenland Drive, Greenville, SC 29615 -
REGISTERED AGENT NAME CHANGED 2021-01-23 NeSmith, Ted -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 2725 Mae Loma, ORLANDO, FL 32806 -
LC STMNT OF RA/RO CHG 2019-12-11 - -
AMENDMENT 2003-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-30
CORLCRACHG 2019-12-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State