Search icon

SPYGLASS OF NAPLES, L.C. - Florida Company Profile

Company Details

Entity Name: SPYGLASS OF NAPLES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPYGLASS OF NAPLES, L.C. 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: 18 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: L04000061173
FEI/EIN Number 651228375

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

Address: 6017 Pine Ridge Rd, #166, Naples, FL, 34119, US
Mail Address: 6017 Pine Ridge Rd, #166, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVE DIAMOND D Managing Member 3541 7th AVE SW, NAPLES, FL, 34117
REEVE STEFANY G Managing Member 3541 7th AVE SW, NAPLES, FL, 34117
REEVE DIAMOND D Agent 3541 7th Ave SW, Naples, FL, 341174147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 6017 Pine Ridge Rd, #166, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-02-07 6017 Pine Ridge Rd, #166, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-02-07 REEVE, DIAMOND D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3541 7th Ave SW, Naples, FL 34117-4147 -
REINSTATEMENT 2012-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947527306 2020-05-03 0455 PPP 3541 7TH AVE SW, NAPLES, FL, 34117-4147
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99501
Loan Approval Amount (current) 99501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-4147
Project Congressional District FL-26
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13805.68
Forgiveness Paid Date 2022-01-04
9423628503 2021-03-12 0455 PPS 3541 7th Ave SW, Naples, FL, 34117-4147
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24351
Loan Approval Amount (current) 24351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-4147
Project Congressional District FL-26
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24521.12
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State