Search icon

SPICKELMIER & ASSOCIATES, LLC

Company Details

Entity Name: SPICKELMIER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: L09000103634
FEI/EIN Number 272159774
Address: 3761 San Jose Place, Jacksonville, FL, 32257, US
Mail Address: 3761 San Jose Place, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent

Manager

Name Role Address
SPICKELMIER JONATHAN S Manager 3761 San Jose Place, Jacksonville, FL, 32257

Auth

Name Role Address
Spickelmier Kristin L Auth 3761 San Jose Place, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068318 SPICKELMIER INSURANCE AGENCY ACTIVE 2020-06-17 2025-12-31 No data 4114 A1A SOUTH, ST AUGUSTINE, FL, 32080
G11000076112 TOM BROCKELBANK INSURANCE AGENCY EXPIRED 2011-08-01 2016-12-31 No data 4114 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
G10000039177 SPICKELMIER INSURANCE AGENCY EXPIRED 2010-05-04 2015-12-31 No data 4114 A1A S, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3761 San Jose Place, Unit 19, Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3761 San Jose Place, Unit 19, Jacksonville, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1515 Riverside Ave, Unit A, Jacksonville, FL 32257 No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2010-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320677302 2020-04-30 0491 PPP 4114 A1A South, SAINT AUGUSTINE, FL, 32080
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32080-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13100.08
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State