Search icon

SPAGO MEDISPA, LLC

Company Details

Entity Name: SPAGO MEDISPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2006 (19 years ago)
Document Number: L06000078075
FEI/EIN Number 205346167
Address: 201 WEST MARION AVE, STE 1314, PUNTA GORDA, FL, 33950, US
Mail Address: 201 WEST MARION AVE, STE 1314, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477944361 2015-02-12 2022-06-15 201 W MARION AVE UNIT 1314, PUNTA GORDA, FL, 339504467, US 201 W MARION AVE UNIT 1314, PUNTA GORDA, FL, 339504467, US

Contacts

Phone +1 941-505-0888
Fax 9415050890

Authorized person

Name MICHAEL G STAMPAR
Role OWNER
Phone 9415050888

Taxonomy

Taxonomy Code 207YX0905X - Otolaryngology/Facial Plastic Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2022 205346167 2023-09-20 SPAGO MEDISPA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, SUITE 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2021 205346167 2023-02-14 SPAGO MEDISPA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, SUITE 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2020 205346167 2021-10-14 SPAGO MEDISPA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, SUITE 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2019 205346167 2020-06-30 SPAGO MEDISPA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, SUITE 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2018 205346167 2019-10-15 SPAGO MEDISPA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, SUITE 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2017 205346167 2018-07-30 SPAGO MEDISPA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, UNIT 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2016 205346167 2018-01-09 SPAGO MEDISPA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, UNIT 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2018-01-09
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2015 205346167 2016-10-02 SPAGO MEDISPA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, UNIT 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2016-10-02
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature
SPAGO MEDISPA, LLC 401(K) PLAN & TRUST 2014 205346167 2015-06-25 SPAGO MEDISPA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9412053030
Plan sponsor’s address 201 W. MARION AVENUE, UNIT 1311, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MICHAEL STAMPAR, D.O.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOLMES DAVID AEsq. Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Manager

Name Role Address
STAMPAR MICHAEL G Manager 4490 GRASSY POINT BLVD., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 HOLMES, DAVID A, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 201 WEST MARION AVE, STE 1314, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2021-12-27 201 WEST MARION AVE, STE 1314, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009457200 2020-04-27 0455 PPP 201 WEST MARION AVE SUITE 1311, Punta Gorda, FL, 33950
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18129.75
Loan Approval Amount (current) 18129.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18354.76
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State