Search icon

SPECIFIED SALES ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPECIFIED SALES ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L06000066525
FEI/EIN Number 711012325
Address: 12301 Lake Underhill Rd Ste. 237, Orlando, FL, 32828, US
Mail Address: 12301 Lake Underhill Rd Ste. 237, Orlando, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVID A Manager 12301 LAKE UNDERHILL RD STE. 237, ORLANDO, FL, 32828
FERNANDEZ MARIO Manager 12301 LAKE UNDERHILL RD STE. 237, ORLANDO, FL, 32828
WRIGHT DAVID A A Agent 8973 PALM RIVER ROAD, TAMPA, FL, 33619

Form 5500 Series

Employer Identification Number (EIN):
711012325
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 12301 Lake Underhill Rd Ste. 237, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-10-09 12301 Lake Underhill Rd Ste. 237, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2020-02-12 WRIGHT, DAVID A A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 8973 PALM RIVER ROAD, TAMPA, FL 33619 -
LC AMENDMENT 2017-05-01 - -
LC AMENDMENT 2016-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731204 TERMINATED 1000000684838 HILLSBOROU 2015-06-25 2035-07-01 $ 11,591.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000272717 TERMINATED 1000000466207 HILLSBOROU 2013-01-24 2033-01-30 $ 6,138.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000782776 TERMINATED 1000000241475 HILLSBOROU 2011-11-21 2021-11-30 $ 5,097.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-01
ANNUAL REPORT 2017-04-10
LC Amendment 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
441000.00
Total Face Value Of Loan:
441000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$441,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,157.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $441,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State