Search icon

SPARKLE AND GLITTER DESIGNS, LLC

Company Details

Entity Name: SPARKLE AND GLITTER DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L10000025854
FEI/EIN Number 452645724
Address: 18117 biscayne blvd, miami, FL, 33160, US
Mail Address: 18117 biscayne blvd, miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Marci A. Rubin, Attorney at Law, P.A. Agent 8930 W. State Road 84, #127, Davie, FL, 33324

Managing Member

Name Role Address
Marichal Elizabeth Managing Member 18117, Miami, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057141 LISA STELLALUNA ACTIVE 2024-04-30 2029-12-31 No data 18117 BISCAYNE BLVD, #1415, MIAMI, FL, 33160
G22000090892 SPARKLEWITHIN, LLC ACTIVE 2022-08-02 2027-12-31 No data 18117 BISCAYNE BLVD #1415, MIAMI, FL, 33160
G15000038501 HEALTHY-DO-OVER EXPIRED 2015-04-16 2020-12-31 No data 1835 NE MIAMI GARDENS DRIVE, SUITE 432, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 18117 biscayne blvd, #1415, miami, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-07-20 18117 biscayne blvd, #1415, miami, FL 33160 No data
LC NAME CHANGE 2018-10-15 SPARKLE AND GLITTER DESIGNS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 8930 W. State Road 84, #127, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Marci A. Rubin, Attorney at Law, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
LC Name Change 2018-10-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State