Search icon

SPOT HOLDINGS FLA, LLC - Florida Company Profile

Company Details

Entity Name: SPOT HOLDINGS FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOT HOLDINGS FLA, 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: 06 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L16000109180
FEI/EIN Number 81-2870685

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

Address: 1111 Oakfield Drive, Suite 115C, BRANDON, FL, 33511, US
Mail Address: 1111 Oakfield Drive, Suite 115C, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JESSICA M Manager 451 Summer Sails Drive, Valrico, FL, 33594
RODRIGUEZ JESSICA M Agent 451 Summer Sails Drive, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109527 SPOT CURRENCY EXCHANGE EXPIRED 2016-10-07 2021-12-31 - 1309 VINEMONT DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 RODRIGUEZ, JESSICA M -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1111 Oakfield Drive, Suite 115C, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-04-11 1111 Oakfield Drive, Suite 115C, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 451 Summer Sails Drive, Valrico, FL 33594 -
LC NAME CHANGE 2017-11-02 SPOT HOLDINGS FLA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-16
LC Name Change 2017-11-02
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304948009 2020-06-25 0455 PPP 1309 VINEMONT DR, BRANDON, FL, 33510-2551
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16490
Loan Approval Amount (current) 16490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2551
Project Congressional District FL-15
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State