Search icon

RUSSELL SPEARS LLC - Florida Company Profile

Company Details

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

RUSSELL SPEARS 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: 20 Dec 2021 (3 years ago)
Document Number: L21000532730
FEI/EIN Number 874182421

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

Address: 38439 5th Avenue, Suite 128, Zephyrhills, FL, 33542, US
Mail Address: 38439 5th Avenue, Suite 128, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS RUSSELL Manager 3702 W Spruce St. #1278, Tampa, FL, 33606
SPEARS NIELAH Manager 3702 W Spruce St. #1278, Tampa, FL, 33606
SPEARS RUSSELL Agent 3702 W Spruce St. #1278, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067705 BLACK COTTON ACTIVE 2022-06-02 2027-12-31 - 12612 EARLY RUN LN, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1215 West Wright St, Pensacola, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 38439 5th Avenue, Suite 128, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2023-09-13 38439 5th Avenue, Suite 128, Zephyrhills, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3702 W Spruce St. #1278, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685258802 2021-04-13 0455 PPP 12612 Early Run Ln, Riverview, FL, 33578-3324
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3324
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State