Search icon

SPARKY'S PET RESORT, LLC

Company Details

Entity Name: SPARKY'S PET RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (21 days ago)
Document Number: L07000077214
FEI/EIN Number 260614502
Address: 145 E. PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 145 E. PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ JOSE E Agent 145 E. PINE STREET, ORLANDO, FL, 32801

Manager

Name Role Address
MUNOZ JOSE E Manager 145 E. PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031654 SPARKY'S PET SALON ACTIVE 2018-03-07 2028-12-31 No data 145 E PINE ST, ORLANDO, FL, 32801
G08184700040 SPARKY'S PET SALON EXPIRED 2008-07-02 2013-12-31 No data PO BOX 2367, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-30 MUNOZ, JOSE E No data
REINSTATEMENT 2015-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2010-03-31 145 E. PINE STREET, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 145 E. PINE STREET, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 145 E. PINE STREET, ORLANDO, FL 32801 No data

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State