Search icon

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

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24351.00
Total Face Value Of Loan:
24351.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99501.00
Total Face Value Of Loan:
99501.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24351
Current Approval Amount:
24351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24521.12
Date Approved:
2020-05-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
99501
Current Approval Amount:
99501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13805.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State