Search icon

SPARKS CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPARKS CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKS CONSTRUCTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L10000119285
FEI/EIN Number 273983184

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

Address: 111 South Blvd. East, Davenport, FL, 33837, US
Mail Address: 111 South Blvd. East, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS JAMES Managing Member 111 South Blvd. East, Davenport, FL, 33837
SPARKS TAMBREA L Managing Member 111 South Blvd. East, Davenport, FL, 33837
SPARKS TAMBREA L Agent 111 South Blvd. East, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 111 South Blvd. East, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-04-07 111 South Blvd. East, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 111 South Blvd. East, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2016-05-04 SPARKS, TAMBREA L -
LC STMNT OF RA/RO CHG 2015-11-12 - -
REINSTATEMENT 2012-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-04
Reg. Agent Resignation 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State