Search icon

SPELLMAN TRUST, LLC - Florida Company Profile

Company Details

Entity Name: SPELLMAN TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPELLMAN TRUST, 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: 08 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (6 months ago)
Document Number: L19000202393
FEI/EIN Number 842756475

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

Address: 12555 ORANGE DRIVE, SUITE 219, DAVIE, FL, 33330, US
Mail Address: 7975 NW 154th Street, Suite 340, Miami Lakes, FL, 33016, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGREIRO MANUEL Manager 3712 Anacostia Place, Fort Pierce, FL, 34949
RUIDIAZ ANTHONY Manager 6915 RED ROAD #221, CORAL GABLES, FL, 33143
BARO ROBERTO Manager 9804 SW 115TH COURT, MIAMI, FL, 33176
HERNANDEZ ALAIN J Manager 7150 LOS PINOS BLVD, CORAL GABLES, FL, 33143
VIDAL LEONARD Manager 495 BRICKELL AVENUE #2805, MIAMI, FL, 33133
BARO RICHARD Manager 504 SMOKE TREE DRIVE, MURPHY, TX, 75094
LAW OFFICE OF MADELIN DIAZ, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 12555 ORANGE DRIVE, SUITE 219, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2021-04-26 LAW OFFICE OF MADELIN DIAZ, P.A. -
CHANGE OF MAILING ADDRESS 2021-04-26 12555 ORANGE DRIVE, SUITE 219, DAVIE, FL 33330 -
LC AMENDMENT 2019-11-13 - -
LC AMENDMENT 2019-10-16 - -
LC AMENDMENT 2019-08-26 - -

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
LC Amendment 2019-11-13
LC Amendment 2019-10-16
LC Amendment 2019-08-26
Florida Limited Liability 2019-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State