Search icon

SPINENET, LLC - Florida Company Profile

Company Details

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

SPINENET, 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: 29 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jul 2008 (17 years ago)
Document Number: L06000033099
FEI/EIN Number 204606753

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

Address: 1300 MINNESOTA AV., 200, WINTER PARK, FL, 32789, US
Mail Address: 1300 MINNESOTA AV., 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Floyd W K Managing Member 1300 Minnesota Av., Ste 200, Winter Park, FL, 32789
FLOYD KING Agent 1300 MINNESOTA AV, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1300 MINNESOTA AV, SUITE 200, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2008-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 1300 MINNESOTA AV., 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2008-07-15 1300 MINNESOTA AV., 200, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493968504 2021-02-20 0491 PPS 1300 Minnesota Ave Ste 200, Winter Park, FL, 32789-4800
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15461
Loan Approval Amount (current) 15461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4800
Project Congressional District FL-10
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15543.6
Forgiveness Paid Date 2021-09-07
6304897402 2020-05-14 0491 PPP 1300 Minnesota Av. Suite 200, Winter Park, FL, 32789
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15461
Loan Approval Amount (current) 15461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15568.17
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State