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. |
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 |
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 |
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 |
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 | - | - |
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