Entity Name: | FHSP SPARK PLUG FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FHSP SPARK PLUG FUND, 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: |
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: | 18 Jun 2015 (10 years ago) |
Document Number: | L15000105386 |
FEI/EIN Number |
61-1768322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2333 34th Street South, St. Petersburg, FL, 33711, US |
Mail Address: | 2333 34th Street South, St. Petersburg, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Sharon L | Chairman | 2333 34th Street South, St. Petersburg, FL, 33711 |
Tomalin Kanika Dr. | President | 2333 34th Street South, St. Petersburg, FL, 33711 |
Heller Bridgette | Secretary | 2333 34th Street South, St. Petersburg, FL, 33711 |
Edmonds Marianne | Treasurer | 2333 34th Street South, St. Petersburg, FL, 33711 |
TK REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-02 | TK Registered Agent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-02 | 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2333 34th Street South, St. Petersburg, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2333 34th Street South, St. Petersburg, FL 33711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-12-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State