Search icon

42/40 SPARKY2, LLC. - Florida Company Profile

Company Details

Entity Name: 42/40 SPARKY2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

42/40 SPARKY2, 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000043049
FEI/EIN Number 208898693

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

Address: 124 N WOODLAND BLVD, DELAND, FL, 32720, US
Mail Address: 124 N WOODLAND BLVD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTH MARY R Managing Member 429 N Kentucky, DELAND, FL, 32724
BUTH MARY R Agent 429 N Kentucky Ave, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 429 N Kentucky Ave, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 124 N WOODLAND BLVD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2012-04-20 124 N WOODLAND BLVD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2011-09-06 BUTH, MARY RMGRM -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001140564 ACTIVE 1000000636848 VOLUSIA 2014-07-18 2034-12-17 $ 4,956.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000796669 TERMINATED 1000000240667 VOLUSIA 2011-11-18 2031-12-07 $ 1,520.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-09-06
CORLCMMRES 2011-09-02
ANNUAL REPORT 2009-05-12
REINSTATEMENT 2008-11-18
Florida Limited Liability 2007-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State