Search icon

SPEARS HANDYMAN LLC - Florida Company Profile

Company Details

Entity Name: SPEARS HANDYMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEARS HANDYMAN 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000234099
FEI/EIN Number 82-3378828

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

Address: 4568 BARBADOS LOOP, CLERMONT, FL, 34711, US
Mail Address: 4568 BARBADOS LOOP, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS MIKE Manager 4568 BARBADOS LOOP, CLERMONT, FL, 34711
SPEARS JAMIE Manager 4568 BARBADOS LOOP, CLERMONT, FL, 34711
SPEARS MIKE Agent 4568 BARBADOS LOOP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-09-28 SPEARS HANDYMAN LLC -
LC AMENDMENT 2020-06-17 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 4568 BARBADOS LOOP, CLERMONT, FL 34711 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 SPEARS, MIKE -
CHANGE OF MAILING ADDRESS 2018-09-28 4568 BARBADOS LOOP, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Name Change 2020-09-28
LC Amendment 2020-06-17
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-11-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State