Search icon

SPRAGUE OPERATING LLC - Florida Company Profile

Company Details

Entity Name: SPRAGUE OPERATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAGUE OPERATING 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: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: L15000034171
FEI/EIN Number 47-3231919

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

Mail Address: 6911 Garden Rd, Riviera Beach, FL, 33404, US
Address: 3211 N 74th Ave, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE DAVID Manager 93 Satinwood Lane, Palm Beach Gardens, FL, 33418
Sprague David Sr. Agent 93 Satinwood Lane, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106046 BEACH ENVIRONMENTAL ACTIVE 2021-08-16 2026-12-31 - 6911 GARDEN RD, RIVIERA BEACH, FL, 33404
G21000105385 SPRAGUE OPERATING LLC ACTIVE 2021-08-13 2026-12-31 - 6911 GARDEN RD, RIVIERA BEACH, FL, 33404
G15000031935 BESTEC EXTERMINATORS EXPIRED 2015-03-28 2020-12-31 - 400 S. DIXIE HIGHWAY, SUITE 7, HALLENDALE BEACH, FL, 33009
G15000031936 BEACH ENVIRONMENTAL EXPIRED 2015-03-28 2020-12-31 - 400 S. DIXIE HIGHWAY, SUITE 7, HALLENDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Sprague, David, Sr. -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 3211 N 74th Ave, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-01-29 3211 N 74th Ave, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 93 Satinwood Lane, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208027102 2020-04-10 0455 PPP 3211 N 74th Ave, HOLLYWOOD, FL, 33024
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141317
Loan Approval Amount (current) 141317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 15
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142773.35
Forgiveness Paid Date 2021-04-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2277385 SPRAGUE OPERATING LLC - HJAUJBXJDK63 3211 NW 74TH AVE, HOLLYWOOD, FL, 33024-2444
Capabilities Statement Link -
Phone Number 561-841-0077
Fax Number -
E-mail Address jackie@Beach-environmental.com
WWW Page -
E-Commerce Website http://beach-environmental.com/services/
Contact Person JACKIE-ANN GODFREY
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 819M7
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Pest Control, Rodent Control, Termite Control, Tree Spraying Services, Professional Home & Commercial Pest Control
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David Sprague
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Broward County School District
Start 2015-01-21
Value 100000
Contact William Swartz
Phone 754-321-4342
Name Miami Dade District School
Start 2013-07-01
End 2020-12-31
Value 200000
Contact Jenny Alexandre
Phone 305-995-4035
Name Palm Beach County School District
Start 2004-10-01
End 2020-12-01
Value 500000
Contact AL Alomairi
Phone 561-248-2940
Name Osceola County School District
Start 2016-08-29
Value 25000
Contact Shawn Beck

Date of last update: 01 Apr 2025

Sources: Florida Department of State