Search icon

SPIR HOMES LLC - Florida Company Profile

Company Details

Entity Name: SPIR HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIR HOMES 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: 29 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L14000086616
FEI/EIN Number 470965485

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

Address: 5923 Kendrew Drive, PORT ORANGE, FL, 32127, US
Mail Address: 5923 Kendrew Drive, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURREN CODY Manager 3944 BRANTFORD RD, NEW SMYRNA BEACH, FL, 32168
CARROLL KENNETH Manager 6162 Sequoia Dr, PORT ORANGE, FL, 32127
ESSIG BRANDON J Agent 5923 Kendrew Drive, PORT ORANGE, FL, 32127
Brandon Essig Manager 5923 Kendrew Drive, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-04-04 SPIR HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 5923 Kendrew Drive, PORT ORANGE, FL 32127 -
LC AMENDMENT AND NAME CHANGE 2020-07-17 VOLUSIA RENOVATIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5923 Kendrew Drive, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2017-05-01 5923 Kendrew Drive, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2016-11-06 ESSIG, BRANDON J -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
LC Amendment and Name Change 2022-04-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-11
LC Amendment and Name Change 2020-07-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State