Search icon

THE LAW OFFICES OF NICK SPRADLIN, PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE LAW OFFICES OF NICK SPRADLIN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF NICK SPRADLIN, PLLC 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: 10 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L06000098905
FEI/EIN Number 205688664

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

Address: 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LAW OFFICES OF NICK SPRADLIN, PLLC, NEW YORK 5320973 NEW YORK

Key Officers & Management

Name Role Address
SPRADLIN NICKOLAS JESQ. Agent 4300 BISCAYNE BLVD., MIAMI, FL, 33137
SPRADLIN NICKOLAS J Chief Executive Officer 4300 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148248 CORPDOCUMENTS ACTIVE 2022-12-02 2027-12-31 - 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-08-09 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 -
LC STMNT OF RA/RO CHG 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 SPRADLIN, NICKOLAS J, ESQ. -
LC STMNT OF RA/RO CHG 2014-04-16 - -
LC AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
LC Amendment 2021-08-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981487808 2020-06-03 0455 PPP 2202 N. WEST SHORE BLVD. SUITE 200, TAMPA, FL, 33607-5711
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) 7013
Loan Approval Amount (current) 7013
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5711
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7118.29
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State