Search icon

SPS CLINICS, LLC - Florida Company Profile

Company Details

Entity Name: SPS CLINICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPS CLINICS, 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: 04 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000113060
FEI/EIN Number 82-5515991

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

Address: 202 SW 17TH STREET, SUITE B, OCALA, FL, 34471, US
Mail Address: 202 SW 17TH STREET, SUITE B, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALWAR SUNIL Manager 1891 LAKESHORE DRIVE, MT. DORA, FL, 32757
CLEVINGER MEDICAL SERVICES, LLC Chief Financial Officer -
FRANK PAUL W Vice President 2324 SE 15TH ST, OCALA, FL, 34471
Talwar Sunil Agent 917 S 14TH ST, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001187 SUPERMALE/SUPERFEMALE EXPIRED 2019-01-03 2024-12-31 - 917 S 14TH ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Talwar, Sunil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 917 S 14TH ST, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-16
LC Amendment 2018-06-14
Florida Limited Liability 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859497001 2020-04-07 0491 PPP 202 SW 17TH ST, OCALA, FL, 34471-8138
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-8138
Project Congressional District FL-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18915.92
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State