Search icon

SPROUT ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: SPROUT ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPROUT ENTERTAINMENT 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 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000072021
FEI/EIN Number 562599568

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

Address: 411 W HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
Mail Address: 18011 Biscayne Blvd #605, Aventura, FL, 33160, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MICHELLE M Manager 18011 Biscayne Blvd, Aventura, FL, 33160
LEON MICHELLE Agent 18011 Biscayne Blvd, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044243 JUMPING JELLY BEANS EXPIRED 2013-05-08 2018-12-31 - 1250 EAST HALLANDALE BCH BLVD, GROUND FLOOR EAST, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 411 W HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-03-09 411 W HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 18011 Biscayne Blvd, #605, Aventura, FL 33160 -
LC AMENDMENT 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 LEON, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State