Entity Name: | SPARKLES PRESSURE WASHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPARKLES PRESSURE WASHING 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: | 30 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000137422 |
FEI/EIN Number |
46-3820671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9572 Broken Oak Blvd, Jacksonville, FL, 32257, US |
Mail Address: | 9572 Broken Oak Blvd, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABRO JOSEPH P | Managing Member | 3645 SPRING PARK RD, JACKSONVILLE, FL, 32207 |
CALABRO JOSEPH P | Agent | 9572 Broken Oak Blvd, Jacksonville, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100038 | ENTIRE HOME PRESSURE WASHING | ACTIVE | 2021-08-01 | 2026-12-31 | - | 9572 BROKEN OAK BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 9572 Broken Oak Blvd, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 9572 Broken Oak Blvd, Jacksonville, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 9572 Broken Oak Blvd, Jacksonville, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State