Search icon

SPIRO HOLDINGS, LLC - Florida Company Profile

Company Details

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

SPIRO HOLDINGS, 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: 31 Oct 2008 (16 years ago)
Document Number: L08000102351
FEI/EIN Number 263655342

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

Address: 2951 SW High Meadows Ave, Palm City, FL, 34990, US
Mail Address: 1177 NE KUBIN AVENUE, JENSEN BEACH, FL, 34957, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJJAM LLC OTHE -
Madden JOHN Agent 900 se ocean blvd, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130046 OLYMPIC DINER ACTIVE 2024-10-22 2029-12-31 - 2951 SW HIGH MEADOWS AVE, PALM CITY, FL, 34990
G17000060039 OLYMPIC DINER EXPIRED 2017-05-31 2022-12-31 - 2951 SW HIGH MEADOWS AVENUE, PALM CITY, FL, 34990
G09005900594 OLYMPIC DINER EXPIRED 2009-01-05 2014-12-31 - 502 SE ASHLEY OAKS WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 2951 SW High Meadows Ave, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2951 SW High Meadows Ave, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Madden, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 900 se ocean blvd, suite 126, STUART, FL 34997 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295357206 2020-04-27 0455 PPP 502 SE ASHLEY OAKS WAY, STUART, FL, 34997
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 47
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98496.37
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State