Search icon

GLEN SPARKS, LLC

Company Details

Entity Name: GLEN SPARKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000015859
Address: 106 LAKE LORRAINE CR, SHALIMAR, FL 32579
Mail Address: 106 LAKE LORRAINE CR, SHALIMAR, FL 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SPARKS, GLEN Agent 106 LAKE LORRAINE CR, SHALIMAR, FL 32579

Manager

Name Role Address
SPARKS, GLEN Manager 106 LAKE LORRAINE CR, SHALIMAR, FL 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
GLEN SPARKS AND SCOTT SPARKS VS 3 SEASONS MOBILE HOME PARK, LLC 5D2022-0659 2022-03-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2021-CC-1060

Parties

Name GLEN SPARKS, LLC
Role Appellant
Status Active
Representations Leon M. Boyajan, II
Name Scott Sparks
Role Appellant
Status Active
Name 3 Seasons Mobile Home Park, LLC
Role Appellee
Status Active
Representations Kevin K. Dixon
Name Hon. Kurt E. Hitzemann
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DYS
Docket Date 2022-04-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin K. Dixon 982423
On Behalf Of 3 Seasons Mobile Home Park, LLC
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/11/22
On Behalf Of Glen Sparks
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2004-03-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State