Search icon

LAW OFFICE OF JAMES R. SPEARS, PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF JAMES R. SPEARS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF JAMES R. SPEARS, PLLC 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: 09 Jul 2009 (16 years ago)
Document Number: L09000066478
FEI/EIN Number 270526944

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

Address: 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804
Mail Address: 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS JAMES R Managing Member 4005 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
SPEARS JILL M Agent 7930 Jailene Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044599 FIRST RESPONDER LAW FIRM EXPIRED 2012-05-12 2017-12-31 - 4005 N ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804
G12000044600 FIREFIGHTER LAW FIRM EXPIRED 2012-05-12 2017-12-31 - 4005 N ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804
G12000032111 CLELLAND, SPEARS & HASTINGS, ATTORNEYS AND COUNSELORS AT LAW EXPIRED 2012-04-03 2017-12-31 - 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 7930 Jailene Drive, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-04-27 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30226.03
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41280.82

Date of last update: 03 May 2025

Sources: Florida Department of State