Search icon

SPITHAS, LLLP - Florida Company Profile

Company Details

Entity Name: SPITHAS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Jan 2007 (18 years ago)
Document Number: A07000000087
FEI/EIN Number NOT APPLICABLE

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

Address: 13910 Fivay Road, Suite 2, Hudson, FL, 34667, US
Mail Address: P.O. BOX 5849, HUDSON, FL, 34674, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITHAS MANAGEMENT, LLC General Partner -
GIANNAKOPOULOS emilia Agent 13910 Fivay Road, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2014-03-31 GIANNAKOPOULOS, emilia -
CHANGE OF MAILING ADDRESS 2009-04-28 13910 Fivay Road, Suite 2, Hudson, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000246629 TERMINATED 1000000953049 HERNANDO 2023-05-25 2043-06-02 $ 3,091.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000456432 TERMINATED 1000000828955 HERNANDO 2019-06-14 2039-07-03 $ 1,493.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000724203 TERMINATED 1000000801119 HERNANDO 2018-10-23 2038-10-31 $ 3,501.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454787208 2020-04-28 0491 PPP 4835 Cortez Blvd, Spring Hill, FL, 34607
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146490
Loan Approval Amount (current) 146490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34607-0001
Project Congressional District FL-12
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148146.15
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State