Search icon

SPARKSTAR PICTURES, LLC

Company Details

Entity Name: SPARKSTAR PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000031381
FEI/EIN Number 141995148
Address: 237 S Dixie Hwy, Suite 425, Coral Gables, FL, 33133, US
Mail Address: 237 S Dixie Hwy, Suite 425, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Timothy Sparks Agent 237 S Dixie Hwy, Coral Gables, FL, 33133

Manager

Name Role Address
Sparks Timothy Manager 237 S Dixie Hwy, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-03-04 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 No data
REINSTATEMENT 2018-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 Timothy, Sparks No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
PENDING REINSTATEMENT 2011-08-31 No data No data
REINSTATEMENT 2011-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2008-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State