Search icon

SHARPELBOW, LLC. - Florida Company Profile

Company Details

Entity Name: SHARPELBOW, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARPELBOW, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L08000071331
FEI/EIN Number 263047532

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

Address: 2127 BRANDYWINE COURT, LAKELAND, FL, 33813, US
Mail Address: 661 BALTIC STREET, APT 2, BROOKLYN, NY, 11217, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS TORI Managing Member 661 BALTIC STREET, APT 2, BROOKLYN, NY, 11217
SPARKS MARLENE Agent 2127 BRANDYWINE COURT, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900607 SOFTELBOW EXPIRED 2009-03-09 2014-12-31 - 232 3RD STREET #D0A STUDIO E3B WEST, THE OA CANNING FACTORY, BROOKLYN, NY, 11215
G09068900609 TORI SPARKS EXPIRED 2009-03-09 2014-12-31 - 232 3RD STREET #D0A STUDIO E3B WEST, THE OA CANNING FACTORY, BROOKLYN, NY, 11215

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-16 - -
CHANGE OF MAILING ADDRESS 2012-04-13 2127 BRANDYWINE COURT, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 2127 BRANDYWINE COURT, LAKELAND, FL 33813 -

Documents

Name Date
LC Voluntary Dissolution 2013-12-16
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-10
Florida Limited Liability 2008-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State