Search icon

33 SPA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 33 SPA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

33 SPA ENTERPRISES 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: 05 Jan 2017 (8 years ago)
Document Number: L17000004213
FEI/EIN Number 81-4763415

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

Address: 1885 West SR 434, Longwood, FL, 32750, US
Mail Address: 1885 West SR 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLEBERG ERIN J Manager 1885 West SR 434, Longwood, FL, 32750
CASTLEBERG ERIN J Agent 1885 West SR 434, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127801 33 MICRO SPA ACTIVE 2023-10-16 2028-12-31 - 1885 WEST SR 434, LONGWOOD, FL, 32750
G17000078239 33 MICRO SPA EXPIRED 2017-07-21 2022-12-31 - 3030 EAST SEMORAN BLVD #208, APOPKA, FL, 32703
G17000018858 33 MICRP SPA EXPIRED 2017-02-21 2022-12-31 - 3030 EAST SEMORAN BLVD, #208, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1885 West SR 434, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-06-28 1885 West SR 434, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1885 West SR 434, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138398504 2021-02-25 0491 PPS 1885 W State Road 434, Longwood, FL, 32750-5001
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10227
Loan Approval Amount (current) 10227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-5001
Project Congressional District FL-07
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10302.85
Forgiveness Paid Date 2021-11-24
6510207308 2020-04-30 0491 PPP 1344 LONGHILL DR, APOPKA, FL, 32712-2435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12247
Loan Approval Amount (current) 12247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address APOPKA, ORANGE, FL, 32712-2435
Project Congressional District FL-11
Number of Employees 3
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12424.83
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State