Search icon

SPIRIT HUMAN RESOURCES, LLC

Company Details

Entity Name: SPIRIT HUMAN RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2017 (8 years ago)
Document Number: M17000001303
FEI/EIN Number 474960461
Address: 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK, 73112, US
Mail Address: 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK, 73112, US
Place of Formation: OKLAHOMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CONYER MARILYN President 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK, 73112

Chief Executive Officer

Name Role Address
HAGEMAN DALE Chief Executive Officer 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK, 73112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK 73112 No data
CHANGE OF MAILING ADDRESS 2022-02-04 3817 NORTHWEST EXPRESSWAY, STE 400, OKLAHOMA CITY, OK 73112 No data

Court Cases

Title Case Number Docket Date Status
Spirit Human Resources, LLC dba McCallum Group Enterprises, Inc. and CCMSI, Appellant(s) v. Kenneth F. Johnson, Appellee(s). 1D2024-1331 2024-05-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-003382JEJ

Parties

Name SPIRIT HUMAN RESOURCES, LLC
Role Appellant
Status Active
Representations Bryan A Lowe, Jessica Christy Conner
Name MCCALLUM GROUP ENTERPRISES, INC.
Role Appellant
Status Active
Representations Bryan A Lowe
Name CCMSI
Role Appellant
Status Active
Representations Bryan A Lowe
Name Kenneth F. Johnson
Role Appellee
Status Active
Representations Sean Patrick McCormack, Thomas Warren Sculco, Shannon McLin
Name Jill E Jacobs
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kenneth F. Johnson
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth F. Johnson
Docket Date 2024-10-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-28 pages- Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kenneth F. Johnson
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Kenneth F. Johnson
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth F. Johnson
Docket Date 2024-06-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-367 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jill E Jacobs
Docket Date 2024-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Spirit Human Resources, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-08
Foreign Limited 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State