Search icon

SPI HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SPI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPI HOLDINGS 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 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L16000081581
FEI/EIN Number 81-2456645

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

Address: 2945 Se gran Park Way, Stuart, FL, 34997, US
Mail Address: 2945 Se gran Park Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPI HOLDINGS LLC, MISSISSIPPI 1128257 MISSISSIPPI
Headquarter of SPI HOLDINGS LLC, RHODE ISLAND 001689960 RHODE ISLAND
Headquarter of SPI HOLDINGS LLC, ALABAMA 000-395-216 ALABAMA
Headquarter of SPI HOLDINGS LLC, NEW YORK 5432003 NEW YORK
Headquarter of SPI HOLDINGS LLC, KENTUCKY 0994562 KENTUCKY
Headquarter of SPI HOLDINGS LLC, KENTUCKY 1102814 KENTUCKY
Headquarter of SPI HOLDINGS LLC, COLORADO 20171616777 COLORADO
Headquarter of SPI HOLDINGS LLC, CONNECTICUT 1290384 CONNECTICUT
Headquarter of SPI HOLDINGS LLC, IDAHO 3347839 IDAHO
Headquarter of SPI HOLDINGS LLC, IDAHO 3815157 IDAHO
Headquarter of SPI HOLDINGS LLC, ILLINOIS LLC_06235158 ILLINOIS

Key Officers & Management

Name Role Address
McGregor Michael Manager 2945 Southeast Gran Park Way, Stuart, FL, 34997
MCGREGOR MICHAEL Agent 2945 Se gran Park Way, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082206 SPI HEALTHCARE ACTIVE 2021-06-21 2026-12-31 - 8424 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 2945 Se gran Park Way, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2945 Se gran Park Way, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-03-17 2945 Se gran Park Way, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2017-09-01 MCGREGOR, MICHAEL -
LC AMENDMENT 2017-09-01 - -
LC AMENDMENT 2016-09-12 - -
LC AMENDMENT 2016-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
LC Amendment 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385207308 2020-04-30 0455 PPP 8424 S FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 19
NAICS code 524210
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 21002.52
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State