Search icon

SPARKLING COURT LLC - Florida Company Profile

Company Details

Entity Name: SPARKLING COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLING COURT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2005 (20 years ago)
Document Number: L05000102935
FEI/EIN Number 204194806

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

Address: 1660 sparkling court, DUNEDIN, FL, 34698, US
Mail Address: po box 5679, clearwater, FL, 33758, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEKS MICHAEL R Managing Member po box 5679, clearwater, FL, 33758
SHEEKS SOPHIA Managing Member 1660 SPARKLING COURT, DUNEDIN, FL, 34698
SHEEKS JR MICHAEL Jr. Managing Member po box 5679, clearwater, FL, 33758
Sheeks Suzanna Managing Member po box 5679, clearwater, FL, 33758
mcintyre rich R Agent 501 e kennedy, ste 1900, tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065216 PRIME 19 AU CHEVAL EXPIRED 2011-06-28 2016-12-31 - 545 FREDERICA LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1660 sparkling court, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-05-01 1660 sparkling court, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-05-01 mcintyre, rich R -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 501 e kennedy, ste 1900, tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State