Search icon

SJ PRINGLE, LLC - Florida Company Profile

Company Details

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

SJ PRINGLE, 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: 02 Sep 2014 (11 years ago)
Document Number: L14000136624
FEI/EIN Number 47-1728782

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

Address: 1826 VENETIAN POINT DR., CLEARWATER, FL, 33755, US
Mail Address: 1826 Venetian Point Dr., Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINGLE SUZANNE J Manager 1826 VENETIAN POINT DR., CLEARWATER, FL, 33755
PRINGLE SUZANNE J Agent 1826 VENETIAN POINT DR., CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013148 BUZZ WORTHY LIQUOR EXPIRED 2019-01-23 2024-12-31 - 12661 SEMINOLE BLVD, LARGO, FL, 33778
G19000013149 BUZZ WORTHY LIQUOR EXPIRED 2019-01-23 2024-12-31 - 12661 SEMINOLE BLVD, LARGO, FL, 33778
G19000013150 BUZZ WORTHY EXPIRED 2019-01-23 2024-12-31 - 12661 SEMINOLE BLVD, LARGO, FL, 33778
G15000010654 THE BEVERAGE HOUSE EXPIRED 2015-01-29 2020-12-31 - 1875 EAST BAY DR., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1826 VENETIAN POINT DR., CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1826 VENETIAN POINT DR., CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1826 VENETIAN POINT DR., CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655827306 2020-05-01 0455 PPP 1875 E BAY DR, LARGO, FL, 33771-2209
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27144
Loan Approval Amount (current) 27144
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 LARGO, PINELLAS, FL, 33771-2209
Project Congressional District FL-13
Number of Employees 9
NAICS code 445310
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 27294.97
Forgiveness Paid Date 2020-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State