Search icon

SPHERE, LLC - Florida Company Profile

Company Details

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

SPHERE, 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: 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: 08 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Feb 2007 (18 years ago)
Document Number: L07000015044
FEI/EIN Number 205931703

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

Address: 199 N Whitney Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: 199 N Whitney Street, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLESTON HEATHER D Manager 199 N Whitney Street, ST. AUGUSTINE, FL, 32084
Sleppy Sandra K Agent 21 De Soto, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 199 N Whitney Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-02-10 199 N Whitney Street, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 21 De Soto, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2013-03-23 Sleppy, Sandra K -
CONVERSION 2007-02-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000062837

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220098404 2021-02-04 0491 PPS 199 N Whitney St, St Augustine, FL, 32084-0439
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6430
Loan Approval Amount (current) 6430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-0439
Project Congressional District FL-05
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6509.45
Forgiveness Paid Date 2022-05-09
6531907305 2020-04-30 0491 PPP 58 Spanish St, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 446199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10978.24
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State