Entity Name: | C SPRITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C SPRITE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L02000007727 |
FEI/EIN Number |
753039212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 74 NORTH LIME STREET, FELLSMERE, FL, 32948 |
Mail Address: | 74 NORTH LIME STREET, FELLSMERE, FL, 32948 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASIORKOWSKI DIANA | Managing Member | 74 NORTH LIME ST., FELLSMERE, FL, 32948 |
JASIORKOWSKI RICHARD S | Managing Member | 1 TOWNSEND AVE., NEW HAVEN, CT, 06512 |
JASIORKOWSKI RICHARD J | Managing Member | 1 TOWNSEND AVE., NEW HAVEN, CT, 06512 |
PALMER LISA | Managing Member | 74 NORTH LIME ST, FELLSMERE, FL, 32948 |
JASIORKOWSKI DIANA | Agent | 74 NORTH LIME STREET, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-13 | 74 NORTH LIME STREET, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2006-05-13 | 74 NORTH LIME STREET, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-13 | 74 NORTH LIME STREET, FELLSMERE, FL 32948 | - |
REINSTATEMENT | 2004-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-08-13 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-05-13 |
ANNUAL REPORT | 2005-07-21 |
REINSTATEMENT | 2004-02-09 |
Off/Dir Resignation | 2002-04-01 |
Florida Limited Liabilites | 2002-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State