Search icon

SPECTACLE GALLERY LLC

Company Details

Entity Name: SPECTACLE GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: L15000145797
FEI/EIN Number 47-4939102
Address: 1286 N. Palm Ave, SARASOTA, FL 34236
Mail Address: 710 N Lemon Ave, 146, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629654207 2021-03-23 2021-03-23 1286 N PALM AVE, SARASOTA, FL, 342365604, US 1286 N PALM AVE, SARASOTA, FL, 342365604, US

Contacts

Phone +1 941-365-5606

Authorized person

Name KRISTIN DOYLE
Role OWNER
Phone 9412750055

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
DOYLE, KRISTIN Agent 710 North Lemon Avenue, 146, SARASOTA, FL 34236

Manager

Name Role Address
DOYLE, KRISTIN Manager 710 North Lemon Avenue, 146 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 710 North Lemon Avenue, 146, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-02-05 1286 N. Palm Ave, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1286 N. Palm Ave, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 2140 Sunnyside Lane, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 DOYLE, KRISTIN No data
REINSTATEMENT 2016-10-28 No data No data
CHANGE OF MAILING ADDRESS 2016-10-28 1286 N. Palm Ave, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295557409 2020-05-07 0455 PPP 1286 N PALM AVE, SARASOTA, FL, 34236-5604
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5604
Project Congressional District FL-17
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22357.25
Forgiveness Paid Date 2021-01-25
3369298305 2021-01-22 0455 PPS 1286 N Palm Ave, Sarasota, FL, 34236-5604
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29075
Loan Approval Amount (current) 29075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5604
Project Congressional District FL-17
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29300.33
Forgiveness Paid Date 2021-11-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State