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. |
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 |
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 |
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 | - | - |
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