Search icon

TSPARK ENTERPRISES, LLC

Company Details

Entity Name: TSPARK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: L13000060765
FEI/EIN Number 46-2626468
Mail Address: 3122 Mahan Drive, TALLAHASSEE, FL, 32308, US
Address: 1134 W. Orange Avenue, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSPARK ENTERPRISES 401(K) PLAN 2023 462626468 2024-05-06 TSPARK ENTERPRISES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 8507661340
Plan sponsor’s address 1134 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing TRAVIS W SPARKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-06
Name of individual signing TRAVIS W SPARKMAN
Valid signature Filed with authorized/valid electronic signature
TSPARK ENTERPRISES 401(K) PLAN 2022 462626468 2023-05-02 TSPARK ENTERPRISES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 8507661340
Plan sponsor’s address 1134 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing TRAVIS SPARKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-02
Name of individual signing TRAVIS SPARKMAN
Valid signature Filed with authorized/valid electronic signature
TSPARK ENTERPRISES 401(K) PLAN 2021 462626468 2022-05-23 TSPARK ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 8507661340
Plan sponsor’s address 1134 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing TRAVIS SPARKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing TRAVIS SPARKMAN
Valid signature Filed with authorized/valid electronic signature
TSPARK ENTERPRISES 401(K) PLAN 2020 462626468 2021-06-23 TSPARK ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 8507661340
Plan sponsor’s address 1134 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing TRAVIS SPARKMAN
Valid signature Filed with authorized/valid electronic signature
TSPARK ENTERPRISES 401(K) PLAN 2019 462626468 2020-08-26 TSPARK ENTERPRISES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 8507661340
Plan sponsor’s address 1134 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing TSPARK ENTERPRISES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hartman James Agent 1608 W. Plaza Drive, TALLAHASSEE, FL, 32308

President

Name Role Address
SPARKMAN TRAVIS President 1134 W. Orange Avenue, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1134 W. Orange Avenue, TALLAHASSEE, FL 32310 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 Hartman, James No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1608 W. Plaza Drive, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2018-02-25 1134 W. Orange Avenue, TALLAHASSEE, FL 32310 No data
LC STMNT OF AUTHORITY 2014-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State