Search icon

SPRAGUE OPERATING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRAGUE OPERATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (4 years ago)
Document Number: L15000034171
FEI/EIN Number 47-3231919
Mail Address: 6911 Garden Rd, Riviera Beach, FL, 33404, US
Address: 3211 N 74th Ave, Hollywood, FL, 33024, US
ZIP code: 33024
City: Hollywood
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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JACKIE-ANN GODFREY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2277385

Unique Entity ID

Unique Entity ID:
HJAUJBXJDK63
CAGE Code:
819M7
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2018-01-17

Commercial and government entity program

CAGE number:
819M7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
JACKIE-ANN GODFREY

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141317.00
Total Face Value Of Loan:
141317.00
Date:
2015-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
535000.00
Total Face Value Of Loan:
535000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$141,317
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,317
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,773.35
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $141,317

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State