Search icon

SPARK MARKETERS, LLC - Florida Company Profile

Company Details

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

SPARK MARKETERS, 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: 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L15000099542
FEI/EIN Number 47-4240345

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

Address: 1600 SOUTH DIXIE HIGHWAY, SUITE 103, BOCA RATON, FL, 33414, US
Mail Address: 2257 SEAFORD DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMBATTISTA MIKE Manager 1401 NE 9TH STREET, FORT LAUDERDALE, FL, 33304
CHERYL ANDERS Manager 2257 Seaford Drive, WELLINGTON, FL, 33414
GIAMBATTISTA MIKE A Agent 1600 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085096 HEALTHSPARK EXPIRED 2016-08-11 2021-12-31 - 2257 SEAFORD DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
LC AMENDMENT AND NAME CHANGE 2015-11-30 SPARK MARKETERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 1600 SOUTH DIXIE HIGHWAY, SUITE 103, BOCA RATON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-11-30 1600 SOUTH DIXIE HIGHWAY, SUITE 103, BOCA RATON, FL 33414 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
LC Amendment and Name Change 2015-11-30
Florida Limited Liability 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State