Search icon

SPARK EXPERIENCE LLC - Florida Company Profile

Company Details

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

SPARK EXPERIENCE 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: 04 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L15000078475
FEI/EIN Number 474116399

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

Address: 7275 NE 4th Ave, STE 110, Miami, FL, 33138, US
Mail Address: 7275 NE 4th Ave, STE 110, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CHARLES F Agent 7275 NE 4th Ave, Miami, FL, 33138
MCDONALD ENTERTAINMENT GROUP LLC Manager -
1901 SOLUTIONS LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 7275 NE 4th Ave, Unit #110, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 7275 NE 4th Ave, STE 110, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-02-12 7275 NE 4th Ave, STE 110, Miami, FL 33138 -
LC AMENDMENT 2018-10-24 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 MCDONALD, CHARLES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
LC Amendment 2018-10-24
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798817705 2020-05-01 0455 PPP 7275 NE 4TH AVE UNIT #110, MIAMI, FL, 33138
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111198
Loan Approval Amount (current) 111198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 7
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112221.63
Forgiveness Paid Date 2021-04-08
5949958406 2021-02-09 0455 PPS 7275 NE 4th Ave Unit 110, Miami, FL, 33138-5378
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107632
Loan Approval Amount (current) 107632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5378
Project Congressional District FL-24
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108434.08
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State