Search icon

SPECTRA PERSONNEL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPECTRA PERSONNEL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRA PERSONNEL SERVICES 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: 23 Sep 2009 (16 years ago)
Document Number: L09000092055
FEI/EIN Number 270986973

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

Address: 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746
Mail Address: 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOR TEOFILO D Managing Member 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746
FLOR TEOFILO D Agent 801 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-11 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6505838605 2021-03-23 0491 PPS 801 International Pkwy Ste 500, Lake Mary, FL, 32746-4763
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4763
Project Congressional District FL-07
Number of Employees 299
NAICS code 561320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2025611.11
Forgiveness Paid Date 2022-07-08
9660887007 2020-04-09 0491 PPP 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746-4726
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2353042
Loan Approval Amount (current) 1966839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70046
Servicing Lender Name Titan Bank, National Association
Servicing Lender Address 1701 E Hubbard St, MINERAL WELLS, TX, 76067-5634
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4726
Project Congressional District FL-07
Number of Employees 351
NAICS code 561320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 70046
Originating Lender Name Titan Bank, National Association
Originating Lender Address MINERAL WELLS, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2001968.93
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State