Search icon

SPARKLE-BRITE POOL SERVICES,LLC ********* - Florida Company Profile

Company Details

Entity Name: SPARKLE-BRITE POOL SERVICES,LLC *********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLE-BRITE POOL 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: 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 Feb 2011 (14 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L11000023584
FEI/EIN Number 451543318

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

Address: 2550 NARCISSUS AVE, SANFORD, FL, 32771, US
Mail Address: 2550 NARCISSUS AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISURACA DENNIS R President 2550 NARCISSUS AVE, SANFORD, FL, 32771
misuraca cathy j Manager 2550 NARCISSUS AVE, SANFORD, FL, 32771
MISURACA DENNIS R Agent 2550 NARCISSUS AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034762 SPARKLE-BRITE POOLS EXPIRED 2011-04-07 2016-12-31 - 2550 NARCISSUS AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 MISURACA, DENNIS R -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000079596 LAPSED 2014SC000578AX MANATEE COUNTY 2014-04-07 2020-01-16 $3085.00 DISPESH PATEL, 668 67TH ST CIRCLE EAST, BRANDENTON, FL 34208
J13000440769 LAPSED 2012 33551 COCI - 84 7TH JUDICIAL, VOLUSIA CO. 2012-11-19 2018-03-07 $6,394.28 SCOTT'S LANDING, LLC, 2380 W. 25TH STREET, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-28
REINSTATEMENT 2014-12-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State