Search icon

SPECTRUM RESEARCH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SPECTRUM RESEARCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRUM RESEARCH GROUP, 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: 04 Nov 2014 (10 years ago)
Document Number: L14000171373
FEI/EIN Number 47-2248077

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

Address: 413 Oak Place, Unit 4J, Port Orange, FL, 32127, US
Mail Address: 413 Oak Place, Unit 4J, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GABRIEL Manager 413 Oak Place, Port Orange, FL, 32127
Margrave Randolph Manager 413 Oak Place, Port Orange, FL, 32127
Williams Gabriel ECEO Agent 413 Oak Place, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 413 Oak Place, Unit 4J, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-04-14 413 Oak Place, Unit 4J, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 413 Oak Place, Unit 4J, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Williams, Gabriel Eli, CEO -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659598507 2021-02-19 0491 PPS 3925 S Nova Rd Ste 4, Port Orange, FL, 32127-9269
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
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 Port Orange, VOLUSIA, FL, 32127-9269
Project Congressional District FL-07
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5180.74
Forgiveness Paid Date 2022-03-24
4158157808 2020-05-27 0491 PPP 3925 S Nova Rd. Ste. 4, Port Orange, FL, 32127-4910
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) 5125
Loan Approval Amount (current) 5125
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 Port Orange, VOLUSIA, FL, 32127-4910
Project Congressional District FL-07
Number of Employees 1
NAICS code 446191
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 5164.03
Forgiveness Paid Date 2021-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State