Search icon

SPARK PROPERTIES, LLC - Florida Company Profile

Company Details

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

SPARK PROPERTIES, 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: 27 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L11000086012
FEI/EIN Number 452837600

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

Address: 4904 Southwest 166 Avenue, Miramar, FL, 33027, US
Mail Address: 4904 Southwest 166 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ MICHELLE Managing Member 4904 Southwest 166 Avenue, Miramar, FL, 33027
PALACIO CAMILO Manager 4904 Southwest 166 Avenue, Miramar, FL, 33027
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-05-01 4904 Southwest 166 Avenue, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-05-01 LEONCIO AND ASSOCIATES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4904 Southwest 166 Avenue, Miramar, FL 33027 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State