Search icon

SPEARS INTERNATIONAL REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SPEARS INTERNATIONAL REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SPEARS INTERNATIONAL REAL ESTATE GROUP, 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000050211
FEI/EIN Number 46-2440495

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

Address: 1860 SW Fountainview Blvd, Suite 330, PORT ST LUCIE, FL 34986
Mail Address: 1760 SW FountainView Blvd, Suite 330, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS, ALINE G Agent 20085 SW Matera Way, PORT ST LUCIE, FL 34986
SPEARS, THOMAS G Manager 1760 SW Fountainview Blvd, Suite 330 PORT ST LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1860 SW Fountainview Blvd, Suite 330, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-05-01 1860 SW Fountainview Blvd, Suite 330, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 20085 SW Matera Way, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2017-03-24 SPEARS, ALINE G -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-04-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State