Search icon

ISPICE LLC

Company Details

Entity Name: ISPICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000010832
FEI/EIN Number 82-2654795
Address: 1477 Myrtle Oaks Trail, OVIEDO, FL, 32765, US
Mail Address: 1477 Myrtle Oaks Trail, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BONAM VENKATA R Agent 1477 Myrtle Oaks Trail, OVIEDO, FL, 32765

Manager

Name Role Address
BONAM VENKATA R Manager 1477 Myrtle Oaks Trail, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103578 ISPICE EXPIRED 2010-11-11 2015-12-31 No data 355 BRENTWOOD CLUB CV, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1477 Myrtle Oaks Trail, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1477 Myrtle Oaks Trail, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1477 Myrtle Oaks Trail, OVIEDO, FL 32765 No data
LC AMENDMENT 2017-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-24 BONAM, VENKATA RAJU No data

Documents

Name Date
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
LC Amendment 2017-08-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8152978604 2021-03-24 0491 PPS 1477 Myrtle Oaks Trl, Oviedo, FL, 32765-9500
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9500
Project Congressional District FL-07
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15019.2
Forgiveness Paid Date 2022-01-13
4959937708 2020-05-01 0491 PPP 451 E ALTAMONTE DR FS#09, ALTAMONTE SPRINGS, FL, 32701
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11455.57
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State