Search icon

SPARKS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SPARKS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKS PROPERTIES, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000049844
FEI/EIN Number 371059354

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

Address: 160 CHERRY DR, TROY, MI, 48083
Mail Address: 624 James Powers Rd SW, Monroe, GA, 30656, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS GORDON R Managing Member 160 CHERRY DR, TROY, MI, 48083
FAIRMAN WILLIAM Agent 1651 N.W. 1ST COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-25 160 CHERRY DR, TROY, MI 48083 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 160 CHERRY DR, TROY, MI 48083 -
REGISTERED AGENT NAME CHANGED 2012-02-01 FAIRMAN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1651 N.W. 1ST COURT, BOCA RATON, FL 33432 -
CONVERSION 2003-11-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A95000000946. CONVERSION NUMBER 700000047877

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State