Search icon

SPIRO SERVICES, LLC

Company Details

Entity Name: SPIRO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L13000039483
FEI/EIN Number 46-2354963
Address: 5751 HALIFAX AVE SUITE 2, FORT MYERS, FL 33908
Mail Address: 5751 HALIFAX AVE SUITE 2, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KYLE, KEVIN J, ESW Agent KYLE & KLYE LAW, 2208 RIVER OAKE LANE, 2, FORT MYERS, FL 33905

Manager

Name Role Address
SPIRO, JEFFREY Manager 5751 Halifax Ave, 2 Fort Myers, FL 33912

Director

Name Role Address
Spiro , Courtney Director 5751 Halifax Ave, 2 Fort Myers, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060504 SPIRO CUSTOM POOLS ACTIVE 2016-06-20 2026-12-31 No data 5751 HALIFAX AVE, 2, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 5751 HALIFAX AVE SUITE 2, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 5751 HALIFAX AVE SUITE 2, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 KYLE & KLYE LAW, 2208 RIVER OAKE LANE, 2, FORT MYERS, FL 33905 No data
LC STMNT OF RA/RO CHG 2023-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-14 KYLE, KEVIN J, ESW No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 5751 Halifax Ave Suite 2, 2, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2015-03-31 5751 Halifax Ave Suite 2, 2, Fort Myers, FL 33912 No data
LC NAME CHANGE 2014-03-04 SPIRO SERVICES, LLC No data
LC AMENDMENT 2013-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
CORLCRACHG 2023-08-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139457903 2020-06-10 0455 PPP 2739 Oak Ridge Court #202, Fort Myers, FL, 33901
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66165.32
Forgiveness Paid Date 2021-12-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State