Entity Name: | CU SPARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2011 (14 years ago) |
Date of dissolution: | 22 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2020 (4 years ago) |
Document Number: | L11000051371 |
FEI/EIN Number | 454317818 |
Address: | 1495 E. NINE MILE ROAD, PENSACOLA, FL, 32514 |
Mail Address: | 1495 E. NINE MILE ROAD, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY STEWART | Agent | 1495 E. NINE MILE ROAD, PENSACOLA, FL, 32514 |
Name | Role | Address |
---|---|---|
PEN AIR FEDERAL CREDIT UNION | Managing Member | 1495 E. NINE MILE ROAD, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 | No data | No data |
LC STMNT OF RA/RO CHG | 2019-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | RAMSEY, STEWART | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 1495 E. NINE MILE ROAD, PENSACOLA, FL 32514 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-07 |
CORLCRACHG | 2019-01-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State