Search icon

SPA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SPA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000072679
FEI/EIN Number 452595411

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

Address: 9323 Treviso Bay Blvd, Naples, FL, 34113, US
Mail Address: 17671 Bonita National Blvd., Bonita Springs, FL, 34135, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bones CHRISTIN Managing Member 38 8th Street, Bonita Springs, FL, 34134
Bones CHRISTIN Agent 38 8th St. Bonita Springs, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076057 U-TOPHIA SPA EXPIRED 2011-08-01 2016-12-31 - 4077 TAMIAMI TRAIL N., SUITE D103, NAPLES, FL, 34103
G11000063026 U-TOPHIA EXPIRED 2011-06-22 2016-12-31 - 4007 TAMIAMI TR N, STE D103, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 38 8th St. Bonita Springs, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 9323 Treviso Bay Blvd, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2020-07-28 9323 Treviso Bay Blvd, Naples, FL 34113 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-06-12 Bones, CHRISTIN -
LC AMENDMENT 2011-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585586 ACTIVE 1000001008917 COLLIER 2024-08-28 2034-09-11 $ 5,069.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000585560 ACTIVE 1000001008901 COLLIER 2024-08-28 2044-09-11 $ 100.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000585578 ACTIVE 1000001008902 COLLIER 2024-08-28 2044-09-11 $ 7,936.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000570554 ACTIVE 1000001008905 LEE 2024-08-27 2044-09-04 $ 2,293.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000570562 ACTIVE 1000001008910 LEE 2024-08-27 2044-09-04 $ 3,115.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000570570 ACTIVE 1000001008911 LEE 2024-08-27 2044-09-04 $ 2,617.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000557759 ACTIVE 1000001008915 MANATEE 2024-08-22 2044-08-28 $ 2,012.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000458570 ACTIVE 1000000964450 COLLIER 2023-09-19 2033-09-27 $ 17,120.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-08-15
AMENDED ANNUAL REPORT 2020-07-28
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204318807 2021-04-11 0455 PPP 38 8th St, Bonita Springs, FL, 34134-7451
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32833
Loan Approval Amount (current) 32833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, COLLIER, FL, 34134-7451
Project Congressional District FL-19
Number of Employees 8
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 33001.93
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State