Search icon

21 SPICES, LLC - Florida Company Profile

Company Details

Entity Name: 21 SPICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21 SPICES, 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: 26 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L15000146436
FEI/EIN Number 47-4893490

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

Mail Address: 9200 Corporate Blvd., Rockville, MD, 20850, US
Address: 4270 TAMIAMI TRAIL EAST, UNITS 20 AND 21, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED ASIF RASHEED Manager 4270 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
EL-HIBRI KARIM Manager 12001 GLEN RD, POTOMAC, MD, 20854
Barbach Louie Manager 4270 Tamiami Trail East, NAPLES, FL, 34112
El-Hibri Faiza Manager 9200 Corporate Blvd., Rockville, MD, 20850
Ramage Thomas Agent 4270 Tamiami Trail East, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109034 21 SPICES BY CHEF ASIF EXPIRED 2015-10-26 2020-12-31 - 12001 GLEN RD, POTOMAC, MD, 20854

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 Ramage, Thomas -
CHANGE OF MAILING ADDRESS 2019-01-02 4270 TAMIAMI TRAIL EAST, UNITS 20 AND 21, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4270 Tamiami Trail East, Suite 203, NAPLES, FL 34112 -
LC AMENDMENT 2016-05-04 - -
LC AMENDMENT 2016-01-19 - -
LC AMENDMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 4270 TAMIAMI TRAIL EAST, UNITS 20 AND 21, NAPLES, FL 34112 -
LC AMENDMENT 2015-10-15 - -
LC NAME CHANGE 2015-09-11 21 SPICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
LC Amendment 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942897702 2020-05-01 0455 PPP 4270 TAMIAMI TRAIL EAST SUITE 203, NAPLES, FL, 34112
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190451
Loan Approval Amount (current) 190451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 31
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192809.46
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State