Search icon

SPIKER'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SPIKER'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIKER'S ENTERPRISES, 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000095449
FEI/EIN Number 46-0638339

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

Address: 11393 STATE RD 60 E, LAKE WALES, FL, 33898, US
Mail Address: 11393 STATE RD 60 E, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIKER THOMAS Managing Member 11393 STATE RD 60 E, LAKE WALES, FL, 33898
PROFESSIONAL TAX CONSULTANTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074068 BUILDING BLOCKS ACADEMY EXPIRED 2013-07-24 2024-12-31 - 701 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 11393 STATE RD 60 E, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2022-01-19 11393 STATE RD 60 E, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431737106 2020-04-10 0455 PPP 701 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880-4725
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41125
Loan Approval Amount (current) 41125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-4725
Project Congressional District FL-18
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41532.82
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State