Entity Name: | SPARK CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPARK CLEANING, 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. |
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: | 06 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000114702 |
FEI/EIN Number |
453566404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 Thomas Drive, Panama City Beach, FL, 32408, US |
Mail Address: | 1016 Thomas Drive, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROCE COREY | Member | 1016 Thomas Drive #241, Panama City Beach, FL, 32408 |
SPARK CORPORATION | Managing Member | 1016 Thomas Drive, Panama City Beach, FL, 32408 |
GROCE LORI | Manager | 1016 Thomas Drive #241, Panama City Beach, FL, 32408 |
GROCE LORI | Agent | 1016 Thomas Drive, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 1016 Thomas Drive, #241, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 1016 Thomas Drive, #241, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | GROCE, LORI | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 1016 Thomas Drive, #241, Panama City Beach, FL 32408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000722361 | ACTIVE | 1000001019353 | BAY | 2024-11-06 | 2044-11-13 | $ 831.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001076877 | TERMINATED | 1000000515311 | BREVARD | 2013-05-30 | 2033-06-07 | $ 2,058.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000777931 | TERMINATED | 1000000394242 | BREVARD | 2012-10-16 | 2032-10-25 | $ 1,286.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-07 |
REINSTATEMENT | 2018-11-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4340738808 | 2021-04-16 | 0491 | PPS | 1016 Thomas Dr # 241, Panama City Beach, FL, 32408-7444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4436677703 | 2020-05-01 | 0491 | PPP | 1016 THOMAS DRIVE #241, PANAMA CITY BEACH, FL, 32408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State