Search icon

FIVE SPARROWS, LLC

Company Details

Entity Name: FIVE SPARROWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Document Number: L04000064151
FEI/EIN Number 201569098
Address: 108 Spanish Oaks Lane, ST. AUGUSTINE, FL, 32080, US
Mail Address: 108 SPANISH OAKS LANE, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STALLINGS VANCE C Agent C/O BARTLETT & DEAL, P.A., PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
COUSART KEVIN Vice President 108 Spanish Oaks Lane, ST. AUGUSTINE, FL, 32080

President

Name Role Address
COUSART CHRISTINE President 108 Spanish Oaks Lane, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010132 COPPER COIN DESIGN ACTIVE 2020-01-22 2025-12-31 No data 108 SPANISH OAKS LN, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 108 Spanish Oaks Lane, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2010-04-26 108 Spanish Oaks Lane, ST. AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000364345 TERMINATED 1000000867089 ST JOHNS 2020-11-04 2030-11-12 $ 877.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State