Search icon

SPARK GROWTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPARK GROWTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2013 (12 years ago)
Document Number: L13000105503
FEI/EIN Number 46-3269875
Address: 912 7th Ave E, Bradenton, FL, 34208, US
Mail Address: 912 7th Ave E, Bradenton, FL, 34208, US
ZIP code: 34208
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND-HERALD SARA A Auth 912 7th Ave E, Bradenton, FL, 34208
Hand-Herald Sara Agent 912 7th Ave E, Bradenton, FL, 34208

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SARA HAND-HERALD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://sparkgrowth.net/wp-content/uploads/2022/02/SPARK-GROWTH-Capabilities-final-2-4-2022.pdf
User ID:
P2595343

Unique Entity ID

Unique Entity ID:
HGN5HG2VGM67
CAGE Code:
92H98
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2021-03-03

Commercial and government entity program

CAGE number:
92H98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
SARA HAND-HERALD
Corporate URL:
https://sparkgrowth.net/

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 912 7th Ave E, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2021-12-09 912 7th Ave E, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 912 7th Ave E, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Hand, Sara -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60700.00
Total Face Value Of Loan:
195700.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60700.00
Total Face Value Of Loan:
195700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,923.43
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State