Search icon

SPARKLE AND SHINE CLEANING SERVICES OF PALM COAST, LLC - Florida Company Profile

Company Details

Entity Name: SPARKLE AND SHINE CLEANING SERVICES OF PALM COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLE AND SHINE CLEANING SERVICES OF PALM COAST, 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: 13 Aug 2014 (11 years ago)
Document Number: L14000127003
FEI/EIN Number 45-4641376

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

Address: 28 FAIRWAYS CIRCLE, PALM COAST, FL, 32137, US
Mail Address: 28 FAIRWAYS CIRCLE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&G BOOKKEEPING SERVICES Agent 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164
ROJAS DIEGO Manager 28 FAIRWAYS CIRCLE, PALM COAST, FL, 32137
MONTEALEGRE DIANA L Manager 28 FAIRWAYS CIRCLE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-28 A&G BOOKKEEPING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 160 CYPRESS POINT PARKWAY, UNIT A-102, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 28 FAIRWAYS CIRCLE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-04-27 28 FAIRWAYS CIRCLE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State