Search icon

SPIN-BALLS, LLC

Company Details

Entity Name: SPIN-BALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: L11000014065
FEI/EIN Number 275001501
Address: 74 SW 12th Ave., Suite 101, DANIA BEACH, FL, 33004, US
Mail Address: 74 SW 12th Ave., Suite 101, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-BALLS LLC 401(K) P/S PLAN 2023 275001501 2024-06-25 SPIN-BALLS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 9542759782
Plan sponsor’s address 74 SW 12TH AVE STE 101, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing SADIE STEWART
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sozzani Joseph REsq. Agent 222 West Bay Drive, LARGO, FL, 33770

Managing Member

Name Role Address
SCHLAPIK KEVIN Managing Member 505 SW 17th St., FT. LAUDERDALE, FL, 33315
DENNISON STEPHEN J Managing Member 298 SHACKTEAU LANE, SLANESVILLE, WV, 25444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115683 FUN IN MOTION TOYS ACTIVE 2017-10-19 2027-12-31 No data 74 SW 12TH STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Sozzani, Joseph R, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 74 SW 12th Ave., Suite 101, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-04-28 74 SW 12th Ave., Suite 101, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 222 West Bay Drive, LARGO, FL 33770 No data
LC AMENDMENT 2011-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396987101 2020-04-14 0455 PPP 505 SW 17TH ST, FT LAUDERDALE, FL, 33315-1767
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33315-1767
Project Congressional District FL-23
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12941.25
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State