Search icon

C SPRITE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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