Entity Name: | SPARKSTAR PICTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPARKSTAR PICTURES, 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: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000031381 |
FEI/EIN Number |
141995148
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Sparks Timothy | Manager | 237 S Dixie Hwy, Coral Gables, FL, 33133 |
Timothy Sparks | Agent | 237 S Dixie Hwy, Coral Gables, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 237 S Dixie Hwy, Suite 425, Coral Gables, FL 33133 | - |
REINSTATEMENT | 2018-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Timothy, Sparks | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2011-08-31 | - | - |
REINSTATEMENT | 2011-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State