Search icon

SPRINKLES JEWELRY AND GIFTS LLC

Company Details

Entity Name: SPRINKLES JEWELRY AND GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 May 2012 (13 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L12000065520
FEI/EIN Number 45-5280966
Address: 208 Arezzo Ct, Sanford, FL 32771
Mail Address: 208 Arezzo Ct, Cheryl Alleman, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEMAN, CHERYL B Agent 208 Arezzo Ct, Cheryl Alleman, Sanford, FL 32771

Manager

Name Role Address
ALLEMAN, CHERYL B Manager 208 Arezzo Ct, Cheryl Alleman Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100152 SPRINKLES GIFTS EXPIRED 2013-10-09 2018-12-31 No data 4501 BURKE ST, ORLANDO, FL, 32814
G12000046066 SPRINKLES GIFTS LLC EXPIRED 2012-05-17 2017-12-31 No data 4501 BURKE ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 208 Arezzo Ct, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-07-27 208 Arezzo Ct, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 208 Arezzo Ct, Cheryl Alleman, Sanford, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801728602 2021-03-20 0491 PPS 700 W Lake Mary Blvd, Sanford, FL, 32773-5933
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5933
Project Congressional District FL-07
Number of Employees 2
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4507.04
Forgiveness Paid Date 2021-09-01
7177877408 2020-05-16 0491 PPP CHERYL ALLEMAN 700 W LAKE MARY BLVD, SANFORD, FL, 32773-5933
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
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 SANFORD, SEMINOLE, FL, 32773-5933
Project Congressional District FL-07
Number of Employees 2
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4523.51
Forgiveness Paid Date 2021-03-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State