Search icon

SPICE MAGIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: SPICE MAGIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPICE MAGIC GROUP 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: 14 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L16000207831
FEI/EIN Number 81-4422912

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

Address: 10290 PENINSULA PL, PARKLAND, FL, 33076, US
Mail Address: 10290 PENINSULA PL, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPLIANCE PARTNERS LLC Agent -
KASULA SRIKANTH Manager 10290 PENINSULA PL, PARKLAND, FL, 33076
KASULA AKHILA Manager 10290 PENINSULA PL, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125929 BAWARCHI BIRYANIS - FORT LAUDERDALE ACTIVE 2023-10-11 2028-12-31 - 4950 SW 158TH AVE, SOUTHWEST RANCHES, FL, 33331
G16000125762 BAWARCHI BIRYANIS - FORT LAUDERDALE EXPIRED 2016-11-21 2021-12-31 - 8670 WATERSIDE COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 10290 PENINSULA PL, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-04-19 10290 PENINSULA PL, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 848 BRICKELL AVE STE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-02-05 COMPLIANCE PARTNERS LLC -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000127576 ACTIVE 1000001032749 BROWARD 2025-02-13 2045-02-19 $ 9,226.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000365989 TERMINATED 1000000997793 BROWARD 2024-06-06 2044-06-12 $ 4,007.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000210953 TERMINATED 1000000987920 BROWARD 2024-04-05 2044-04-10 $ 5,276.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000163202 TERMINATED 1000000984795 BROWARD 2024-03-14 2044-03-20 $ 5,054.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000101103 TERMINATED 1000000981205 BROWARD 2024-02-14 2044-02-21 $ 19,982.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000528430 TERMINATED 1000000968874 BROWARD 2023-10-25 2043-11-01 $ 21,658.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000067120 TERMINATED 1000000857149 BROWARD 2020-01-21 2030-01-29 $ 321.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000008009 TERMINATED 1000000853816 BROWARD 2019-12-30 2030-01-02 $ 366.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-09-20
REINSTATEMENT 2019-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779357802 2020-05-24 0455 PPP 10190 W SAMPLE RD, CORAL SPRINGS, FL, 33065-3938
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13130.68
Loan Approval Amount (current) 10130.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10255.86
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State