Search icon

SPIKES HOLDINGS, LLC - Florida Company Profile

Company Details

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

SPIKES 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: 28 Jan 2010 (15 years ago)
Document Number: L10000010373
FEI/EIN Number 352435229

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

Address: 18917 Highway 231, Fountain, FL, 32438, US
Mail Address: 18917 Highway 231, Fountain, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIKES JOSEPH A Manager 4124 COUNTY RD. 2321, PANAMA CITY, FL, 32409
SPIKES JOSEPH A Agent 4124 COUNTY RD. 2321, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Rowan, Denise H -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 558 Harrison Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 18917 Highway 231, Fountain, FL 32438 -
CHANGE OF MAILING ADDRESS 2014-03-20 18917 Highway 231, Fountain, FL 32438 -
REGISTERED AGENT NAME CHANGED 2014-03-20 SPIKES, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4124 COUNTY RD. 2321, PANAMA CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726327207 2020-04-15 0491 PPP 4124 HIGHWAY 2321, SOUTHPORT, FL, 32409-1697
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149512
Loan Approval Amount (current) 149512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, BAY, FL, 32409-1697
Project Congressional District FL-02
Number of Employees 35
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151140.02
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State