Search icon

FLUID SPIRIT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FLUID SPIRIT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M13000002956
FEI/EIN Number 462603625

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

Address: 1900 GLADES RD, BOCA RATON, FL, 33431, US
Mail Address: PO Box 640, Hallandale Beach, FL, 33008, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLUID SPIRIT HOLDINGS, LLC 401(K) PLAN 2019 462603625 2020-06-18 FLUID SPIRIT HOLDINGS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 5619220620
Plan sponsor’s address P.O. BOX 640, HALLANDALE BEACH, FL, 33008

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing VERONICA CAMARAZA
Valid signature Filed with authorized/valid electronic signature
FLUID SPIRIT HOLDINGS, LLC 401(K) PLAN 2018 462603625 2019-07-23 FLUID SPIRIT HOLDINGS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 5619220620
Plan sponsor’s address 7900 GLADES ROAD, SUITE 120, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing VERONICA CAMARAZA
Valid signature Filed with authorized/valid electronic signature
FLUID SPIRIT HOLDINGS, LLC 401(K) PLAN 2017 462603625 2018-08-30 FLUID SPIRIT HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 5619220620
Plan sponsor’s address 7900 GLADES ROAD, SUITE 120, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing VERONICA CAMARAZA
Valid signature Filed with authorized/valid electronic signature
FLUID SPIRIT HOLDINGS, LLC 401(K) PLAN 2016 462603625 2017-02-14 FLUID SPIRIT HOLDINGS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 5619220620
Plan sponsor’s address 7900 GLADES ROAD, SUITE 120, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing VERONICA CAMARAZA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAHAM TODD Managing Member PO Box 640, Hallandale Beach, FL, 33008
Veronica Camaraza Manager PO Box 640, Hallandale Beach, FL, 33008
Camaraza Veronica Agent 1900 GLADES RD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113522 FLUID CREATIVE EXPIRED 2013-11-19 2018-12-31 - 7900 GLADES ROAD, SUITE 120, BOCA RATON, FL, 33434--410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1900 GLADES RD, #280, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 1900 GLADES RD, #280, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-05-13 1900 GLADES RD, #280, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Camaraza, Veronica -
LC STMNT OF RA/RO CHG 2017-02-14 - -
REINSTATEMENT 2014-10-31 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-23
CORLCRACHG 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-31
Foreign Limited 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864787709 2020-05-01 0455 PPP 1900 GLADES RD STE 280, BOCA RATON, FL, 33431
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42272
Loan Approval Amount (current) 42272
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 5
NAICS code 551112
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 42706.98
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State