Search icon

SPYDER STRUCTURES LLC - Florida Company Profile

Company Details

Entity Name: SPYDER STRUCTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPYDER STRUCTURES 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: 14 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000286981
FEI/EIN Number 83-2593644

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

Address: 1777 Tamiami Trail, Suite 409, Port Charlotte, FL, 33948, US
Mail Address: 1777 Tamiami Trail, Suite 409, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD AARON G Chief Financial Officer 1777 Tamiami Trail, Port Charlotte, FL, 33948
Bernard Jeremiah G Chief Operating Officer 1777 Tamiami Trail, Port Charlotte, FL, 33948
BERNARD AARON G Agent 1777 Tamiami Trail, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145198 RED NIMBUS CONSULTING ACTIVE 2022-11-28 2027-12-31 - 1777 TAMIAMI TRAIL SUITE 204, PORT CHARLOTTE, FL, 33948
G20000060109 KUMO DIGITAL AGENCY ACTIVE 2020-05-29 2025-12-31 - 446 MERCEDES COURT, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2023-05-01 1777 Tamiami Trail, Suite 409, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2022-05-01 BERNARD, AARON G -
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-01
REINSTATEMENT 2020-05-29
Florida Limited Liability 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9201638108 2020-07-28 0455 PPP 446 Mercedes Court, Lehigh acres, FL, 33072
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lehigh acres, BROWARD, FL, 33072-2396
Project Congressional District FL-22
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21131.51
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State