Search icon

SOUTH PHILA ENTERPRISE COMPANY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH PHILA ENTERPRISE COMPANY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH PHILA ENTERPRISE COMPANY SYSTEMS, 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: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2016 (9 years ago)
Document Number: L12000027882
FEI/EIN Number 45-4644155

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

Mail Address: 4157 Glade Road, SPRING HILL, FL, 34606, US
Address: 3335 Shoal Line Blvd, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWIGGS WILLIE Owner 3335 SHOAL LINE BLVD, HERNADO BEACH, FL, 34606
Twiggs Willie Agent 4307 Calienta Street, Hernando Beach, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050444 JABO'S ACTIVE 2020-05-06 2025-12-31 - 8236 BERKELEY MANOR BLVD, SPRING HILL, FL, 34606
G17000111095 THE COUNTY LINE MARKET PLACE EXPIRED 2017-10-07 2022-12-31 - 7211 COUNTY LINE ROAD, SPRING HILL, FL, 34606
G17000111094 FLORIDA FOOD SOURCE EXPIRED 2017-10-07 2022-12-31 - 7211 COUNTY LINE ROAD, SPRING HILL, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 3335 Shoal Line Blvd, Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4307 Calienta Street, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2021-04-30 3335 Shoal Line Blvd, Hernando Beach, FL 34607 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Twiggs , Willie -
REINSTATEMENT 2016-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000429104 TERMINATED 1000000897654 HERNANDO 2021-08-05 2041-08-25 $ 548.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000130330 TERMINATED 1000000880723 HERNANDO 2021-03-18 2041-03-24 $ 2,616.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000130348 TERMINATED 1000000880724 HERNANDO 2021-03-18 2031-03-24 $ 490.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000850031 ACTIVE 1000000620678 HERNANDO 2014-04-28 2034-08-01 $ 478.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000850049 LAPSED 1000000620687 MARION 2014-04-28 2024-08-01 $ 466.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001775452 TERMINATED 1000000550836 LEON 2013-11-01 2023-12-26 $ 526.27 STATE OF FLORIDA0057821

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-10
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389857810 2020-05-21 0491 PPP 3286 COMMERCIAL WAY, SPRING HILL, FL, 34606-2615
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 990
Loan Approval Amount (current) 990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-2615
Project Congressional District FL-12
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 998.74
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State