Search icon

SPOTTSWOOD, SPOTTSWOOD, SPOTTSWOOD & STERLING, PLLC - Florida Company Profile

Company Details

Entity Name: SPOTTSWOOD, SPOTTSWOOD, SPOTTSWOOD & STERLING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOTTSWOOD, SPOTTSWOOD, SPOTTSWOOD & STERLING, PLLC 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: 23 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000195164
FEI/EIN Number 59-2268800

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

Address: 500 FLEMING STREET, KEY WEST, FL, 33040, US
Mail Address: 500 FLEMING STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOTTSWOOD JOHN MJr. Manager 500 FLEMING STREET, KEY WEST, FL, 33040
STERLING ERICA H Manager 500 FLEMING STREET, KEY WEST, FL, 33040
Sterling Erica H Agent 500 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 Sterling, Erica Hughes -
LC NAME CHANGE 2016-12-02 SPOTTSWOOD, SPOTTSWOOD, SPOTTSWOOD & STERLING, PLLC -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-11-23 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1500001447 ORIGINALLY FILED ON 11/09/2015. CONVERSION NUMBER 900000155889

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-01
LC Name Change 2016-12-02
REINSTATEMENT 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713928907 2021-05-02 0455 PPS 500 Fleming St, Key West, FL, 33040-6882
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123413.52
Loan Approval Amount (current) 123413.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6882
Project Congressional District FL-28
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123721.21
Forgiveness Paid Date 2021-08-20
7239537102 2020-04-14 0455 PPP 500 Fleming St., KEY WEST, FL, 33040
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123413.52
Loan Approval Amount (current) 123413.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124681.47
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State