Search icon

SPARK CLEANING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10952
Loan Approval Amount (current) 10952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-7444
Project Congressional District FL-02
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11043.52
Forgiveness Paid Date 2022-02-22
4436677703 2020-05-01 0491 PPP 1016 THOMAS DRIVE #241, PANAMA CITY BEACH, FL, 32408
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2844
Loan Approval Amount (current) 2844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2870.57
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State