Search icon

SPARKLING UNIQUE SPECIALIZED WOMEN'S HATS, LLC - Florida Company Profile

Company Details

Entity Name: SPARKLING UNIQUE SPECIALIZED WOMEN'S HATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLING UNIQUE SPECIALIZED WOMEN'S HATS, 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: 20 May 2004 (21 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: L04000038580
FEI/EIN Number 201264509

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

Address: 1500 ALTON CT, JACKSONVILLE, FL, 32259, US
Mail Address: 1500 ALTON CT, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULFEKAR GEORGE Z Managing Member 1500 ALTON CT, JACKSONVILLE, FL, 32259
ZULFEKAR GEORGE Managing Member 1500 ALTON CT, JACKSONVILLE, FL, 32259
ZULFEKAR GEORGE Z Agent 1500 ALTON CT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-04 ZULFEKAR, GEORGE Z -
REINSTATEMENT 2017-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1500 ALTON CT, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1500 ALTON CT, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-04-25 1500 ALTON CT, JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-11 - -

Documents

Name Date
REINSTATEMENT 2017-02-04
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-09-25
REINSTATEMENT 2008-01-14
REINSTATEMENT 2006-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State