Search icon

THE SPB INTERNATIONAL AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: THE SPB INTERNATIONAL AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SPB INTERNATIONAL AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L17000013248
FEI/EIN Number 82-1299474

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

Address: 13575 58th Street North, Suite 290, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North, Suite 290, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STEPHEN P Manager 13575 58th Street North, Clearwater, FL, 33760
BROWN STEPHEN P Agent 13575 58th Street North, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 13575 58th Street North, Suite 290, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 13575 58th Street North, Suite 290, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2019-02-04 13575 58th Street North, Suite 290, Clearwater, FL 33760 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057077706 2020-05-01 0455 PPP 13575 58th St N Suite 290, CLEARWATER, FL, 33760
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8132
Loan Approval Amount (current) 8132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8204.39
Forgiveness Paid Date 2021-03-25
6829538409 2021-02-11 0455 PPS 13575 58th St N Ste 290, Clearwater, FL, 33760-3704
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3704
Project Congressional District FL-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7524.38
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State