Search icon

SPEAREM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SPEAREM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEAREM ENTERPRISES 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: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L14000134234
FEI/EIN Number 47-1708690

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

Address: 7842 land o lakes blvd, land o lakes, FL, 34638, US
Mail Address: 7842 land o lakes blvd, land o lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
butler james M Owner 7842 land o lakes blvd, land o lakes, FL, 34638
butler james M offi 7842 land o lakes blvd, land o lakes, FL, 34638
BUTLER JAMES M Agent 18865 State Rd. 54, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108791 FIXATION MAINTENANCE & CLEANING SOLUTIONS EXPIRED 2015-10-26 2020-12-31 - 8053 SAYBROOK DRIVE, PORT RICHEY, FL, 33568

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 7842 land o lakes blvd, 335, land o lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-10-24 7842 land o lakes blvd, 335, land o lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2023-10-24 BUTLER, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 18865 State Rd. 54, STE 122, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State