Search icon

SPARK STARTER, LLC - Florida Company Profile

Company Details

Entity Name: SPARK STARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARK STARTER, 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: 21 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: L14000064180
FEI/EIN Number 46-5433458

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

Address: 12644 San Jose Blvd, Jacksonville, FL, 32223, US
Mail Address: 12644 San Jose Blvd, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMALI R Manager 12276 SAN JOSE BLVD,, Jacksonville, FL, 32223
PATEL HEMALI Agent 12644 San Jose Blvd, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064823 RADIANCE HOLISTIC HEALTH EXPIRED 2018-06-04 2023-12-31 - 12276 SAN JOSE BLVD, STE 708, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 12644 San Jose Blvd, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12644 San Jose Blvd, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-04-29 12644 San Jose Blvd, Jacksonville, FL 32223 -
LC STMNT OF RA/RO CHG 2018-05-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 PATEL, HEMALI -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-05-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State