Search icon

SPARKLE 1 LLC - Florida Company Profile

Company Details

Entity Name: SPARKLE 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLE 1 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: 28 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L12000161589
FEI/EIN Number 46-1654354

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

Mail Address: 3331 SW 51st Street, Fort Lauderdale, FL, 33312, US
Address: 3331 SW 51st Street, Fort Laderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bar Zvi Tal Manager 2985 Via Napoli, Deerfield Beach, FL, 33442
Bar-Zvi Yehuda Manager 3331 SW 51st Street, Fort Lauderdale, FL, 33312
Bar Zvi Tal Agent 2985 Via Napoli, Deerfield Beach, FL, 33442
TAL-BAR-ZVI LIVING TRUST Member 2985 Via Napoli, Deerfield Beach, FL, 33442
YEHUDA BAR-ZVI LIVING TRUST Member 3331 SW 51st Street, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 3331 SW 51st Street, Fort Laderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-03-01 3331 SW 51st Street, Fort Laderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2985 Via Napoli, Deerfield Beach, FL 33442 -
LC AMENDMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-04 Bar Zvi, Tal -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-09-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
LC Amendment 2019-02-15
ANNUAL REPORT 2018-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State