Search icon

SPEC DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SPEC DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEC DEVELOPMENT 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: 03 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L13000065223
FEI/EIN Number 46-2697406

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

Address: 1750 J AND C BLVD, NAPLES, FL, 34109, US
Mail Address: 1750 J AND C BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMELAS FERNANDO Managing Member 1750 J AND C BLVD, NAPLES, FL, 34109
LAMELAS LEONARDO Manager 1750 J AND C BLVD, NAPLES, FL, 34109
Estrada Jesenia Manager 1750 J AND C BLVD, NAPLES, FL, 34109
LINDSAY & ALLEN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003214 TEC CONSTRUCTION EXPIRED 2018-01-05 2023-12-31 - 1217 PIPER BLVD, SUITE 103, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Lindsay & Allen, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 5692 Strand Court, Suite 1, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1750 J AND C BLVD, STE 1, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-01-12 1750 J AND C BLVD, STE 1, NAPLES, FL 34109 -
LC AMENDMENT 2019-04-09 - -
LC DISSOCIATION MEM 2016-01-12 - -
LC AMENDMENT 2013-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
LC Amendment 2019-04-09
ANNUAL REPORT 2019-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State