Search icon

SPECIALTY GOVERNMENT SERVICES, LLC

Headquarter

Company Details

Entity Name: SPECIALTY GOVERNMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000149799
FEI/EIN Number 47-4942686
Address: 13833 MIRROR LAKE DRIVE, ORLANDO, FL 32828
Mail Address: 3564 AVALON PARK E BLVD, #1-174, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALTY GOVERNMENT SERVICES, LLC, KENTUCKY 0972921 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY GOVERNMENT SERVICES, LLC 401(K) PLAN 2020 474942686 2021-08-30 SPECIALTY GOVERNMENT SERVICES, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 561300
Sponsor’s telephone number 4074555700
Plan sponsor’s address 3564 AVALON PARK EAST BLVD, SUITE #1-174, ORLANDO, FL, 32828
SPECIALTY GOVERNMENT SERVICES, LLC 401(K) PLAN 2020 474942686 2021-08-30 SPECIALTY GOVERNMENT SERVICES, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 561300
Sponsor’s telephone number 4074555700
Plan sponsor’s address 3564 AVALON PARK EAST BLVD, SUITE #1-174, ORLANDO, FL, 32828

Agent

Name Role Address
Turoff, Jason Agent 13833 MIRROR LAKE DRIVE, ORLANDO, FL 32828

Managing Member

Name Role Address
TUROFF, JASON Managing Member 3564 AVALON PARK E BLVD 1-174, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 13833 MIRROR LAKE DRIVE, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 13833 MIRROR LAKE DRIVE, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2019-01-23 Turoff, Jason No data

Documents

Name Date
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925077105 2020-04-15 0491 PPP 3680 AVALON PARK EAST BLVD STE 350, ORLANDO, FL, 32828-9376
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840192.5
Loan Approval Amount (current) 840192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-9376
Project Congressional District FL-10
Number of Employees 85
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 844766.88
Forgiveness Paid Date 2020-11-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State