Search icon

SPARK CINEMA LLC - Florida Company Profile

Company Details

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

SPARK CINEMA 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 05 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000161784
FEI/EIN Number 475138511

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

Address: 4135 BIG VALLEY BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 4135 BIG VALLEY BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MISAEL JR. Manager 4135 BIG VALLEY BLVD, KISSIMMEE, FL, 34746
REYES MISAEL JR. Agent 4135 BIG VALLEY BLVD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030078 PRESTIGE LAWN, LANDSCAPE & MORE LLC EXPIRED 2016-03-22 2021-12-31 - 513 BLACKBIRD LN, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4135 BIG VALLEY BLVD, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 4135 BIG VALLEY BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2017-12-06 4135 BIG VALLEY BLVD, KISSIMMEE, FL 34746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State