Search icon

LEAD DOGS LLC - Florida Company Profile

Company Details

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

LEAD DOGS 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: 22 Mar 2016 (9 years ago)
Document Number: L16000058376
FEI/EIN Number 81-1964623

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

Address: 10601 SUMMIT LAKES LANE, CLERMONT, FL, 34711, US
Mail Address: 10601 SUMMIT LAKES LANE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINKLE MICHAEL Chief Executive Officer 10601 Summit Lakes Lane, Clermont, FL, 34711
Valentin Valair Vice President 10601 Summit Lakes Lane, CLERMONT, FL, 34711
Valentin Valair o 10601 Summit Lakes Lane, CLERMONT, FL, 34711
SPRINKLE MICHAEL Agent 10601 Summit Lakes Lane, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134087 DRIZZLES VENDING ACTIVE 2024-11-01 2029-12-31 - 1510 MAX HOOKS RD., SUITE E, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 10601 Summit Lakes Lane, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 10601 SUMMIT LAKES LANE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-11-07 10601 SUMMIT LAKES LANE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951547905 2020-06-16 0491 PPP 6549 Fairway Hill Ct., Orlando, FL, 32835-5741
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5741
Project Congressional District FL-10
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11349.55
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State