Search icon

SPRIGHTFUL LLC - Florida Company Profile

Company Details

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

SPRIGHTFUL 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L15000106021
FEI/EIN Number 47-4334159

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

Address: 3957 MARTIN CT, WESTON, FL, 33331, US
Mail Address: 3957 MARTIN CT, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRIGHTFUL LLC 401(K) PLAN 2022 474334159 2023-05-26 SPRIGHTFUL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-03
Business code 238220
Plan sponsor’s address 3957 MARTIN CT, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SPRIGHTFUL LLC 401(K) PLAN 2022 474334159 2023-09-28 SPRIGHTFUL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-03
Business code 238220
Plan sponsor’s address 3957 MARTIN CT, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SPRIGHTFUL LLC 401(K) PLAN 2021 474334159 2022-05-19 SPRIGHTFUL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-03
Business code 238220
Plan sponsor’s address 3957 MARTIN CT, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SPRIGHTFUL LLC 401(K) PLAN 2020 474334159 2021-05-30 SPRIGHTFUL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-03
Business code 238220
Plan sponsor’s address 3957 MARTIN CT, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SPRIGHTFUL LLC 401(K) PLAN 2019 474334159 2020-07-03 SPRIGHTFUL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-03
Business code 238220
Plan sponsor’s address 3957 MARTIN CT, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORREDOR PABLO Manager 3957 MARTIN CT, WESTON, FL, 33331
CORREDOR PABLO Agent 3957 MARTIN CT, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015575 SPRIGHTFUL SOLAR ACTIVE 2021-02-02 2026-12-31 - 3957 MARTIN CT, WESTON, FL, 33331
G15000118553 SPRIGHTFUL SOLAR EXPIRED 2015-11-22 2020-12-31 - 3957 MARTIN CT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
LC Amendment 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833367706 2020-05-01 0455 PPP 3957 MARTIN CT, WESTON, FL, 33331
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875.35
Loan Approval Amount (current) 32875.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33108.63
Forgiveness Paid Date 2021-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State