Search icon

BALANCED SPIRALS, LLC - Florida Company Profile

Company Details

Entity Name: BALANCED SPIRALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALANCED SPIRALS, 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: 18 Jul 2013 (12 years ago)
Document Number: L13000110379
FEI/EIN Number 46-3580809

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

Address: 2430 East Commercial Blvd #1, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2430 E Commercial Blvd #1, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTEMORE APRIL Managing Member 2430 East Commercial Blvd #1, FORT LAUDERDALE, FL, 33308
Mortemore April M Agent 2430 E Commercial Blvd #1, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2430 East Commercial Blvd #1, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-04-26 2430 East Commercial Blvd #1, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2430 E Commercial Blvd #1, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-06-07 Mortemore, April Marie -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859697402 2020-05-05 0455 PPP 2929 E Commercial Blvd Suite 203, FORT LAUDERDALE, FL, 33308-4218
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3012
Loan Approval Amount (current) 2012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028.65
Forgiveness Paid Date 2021-03-05
8656368406 2021-02-13 0455 PPS 2929 E Commercial Blvd Ste 203, Fort Lauderdale, FL, 33308-4218
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4218
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4105.47
Forgiveness Paid Date 2021-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State