Search icon

SPOTLIGHT ENTERTAINMENT PRODUCTIONS, INC.

Company Details

Entity Name: SPOTLIGHT ENTERTAINMENT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2000 (25 years ago)
Document Number: P00000000277
FEI/EIN Number 650971332
Address: 1614 Northeast 3rd Court, Fort Lauderdale, FL, 33301, US
Mail Address: 1614 Northeast 3rd Court, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALL BARRY E Agent 1614 Northeast 3rd Court, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
BALL BARRY E Treasurer 1614 NE 3rd Ct, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
BALL BARRY E Director 1614 NE 3rd Ct, FORT LAUDERDALE, FL, 33301

President

Name Role Address
BALL BARRY E President 1614 NE 3rd Ct, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
BALL BARRY E Secretary 1614 NE 3rd Ct, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160289 GREYSTONE CREATIVE GROUP ACTIVE 2020-12-17 2025-12-31 No data 330 HIMMARSHEE ST, SUITE 106, FORT LAUDERDALE, FL, 33312
G08317900394 BARRY BALL ARTISTS EXPIRED 2008-11-12 2013-12-31 No data 2121 N BAYSHORE DR, SUITE 908, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1614 Northeast 3rd Court, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-25 1614 Northeast 3rd Court, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1614 Northeast 3rd Court, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023587208 2020-04-15 0455 PPP 330 HIMMARSHEE ST STE 106, FT LAUDERDALE, FL, 33312-1711
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162557
Loan Approval Amount (current) 162557
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-1711
Project Congressional District FL-23
Number of Employees 8
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163812.92
Forgiveness Paid Date 2021-02-05
1184628509 2021-02-18 0455 PPS 1614 NE 3rd Ct, Ft Lauderdale, FL, 33301-3807
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) 148500
Loan Approval Amount (current) 148500
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 Ft Lauderdale, BROWARD, FL, 33301-3807
Project Congressional District FL-23
Number of Employees 6
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149273.01
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State