Search icon

SPIRITED ENGRAVING LLC - Florida Company Profile

Company Details

Entity Name: SPIRITED ENGRAVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIRITED ENGRAVING 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: 19 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L14000098107
FEI/EIN Number 46-5709319

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

Mail Address: 6988 SW 47TH STREET, MIAMI, FL, 33155, US
Address: 2396 NW 96TH AVE, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTSCHER JAMIE Manager 6988 SW 47TH STREET, MIAMI, FL, 33155
FUTSCHER JAMIE Agent 6988 SW 47TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046845 BWS WINE ACTIVE 2020-04-28 2025-12-31 - 2396 NW 96 AVE, MIAMI, FL, 33172
G16000064626 THINK LIQUOR EXPIRED 2016-06-30 2021-12-31 - 7101 SW 44TH STREET, MIAMI, FL, 33155
G14000100355 SIPPING SHOPPE EXPIRED 2014-10-02 2019-12-31 - 7101 SW 44TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2396 NW 96TH AVE, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 6988 SW 47TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-08-05 2396 NW 96TH AVE, Doral, FL 33172 -
LC AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051477401 2020-05-11 0455 PPP 6988 SW 47TH ST, MIAMI, FL, 33155
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 11
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97993.58
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State