Search icon

U.S. SPARES, LLC - Florida Company Profile

Company Details

Entity Name: U.S. SPARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. SPARES, 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: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L13000039060
FEI/EIN Number 46-2349518

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

Address: 2443 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 2443 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG YANHUA Managing Member 10174 BREEZEWAY PL, BOCA RATON, FL, 33428
JOHNSON SHAJI Managing Member 7197 WINDY PRESERVE, LAKE WORTH, FL, 33467
YANHUA WANG Agent 10174 BREEZEWAY PL, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 2443 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-04-10 2443 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-09-05 YANHUA, WANG -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 10174 BREEZEWAY PL, BOCA RATON, FL 33428 -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407448304 2021-01-22 0455 PPS 2443 Quantum Blvd, Boynton Beach, FL, 33426-8612
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8612
Project Congressional District FL-22
Number of Employees 3
NAICS code 488320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31604.1
Forgiveness Paid Date 2021-09-21
7246217904 2020-06-17 0455 PPP 2443 QUANTUM BLVD, Boynton Beach, FL, 33426
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 3
NAICS code 488320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31585.78
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State