Search icon

SPARKLING SAPPHIRE POOL CARE, LLC - Florida Company Profile

Company Details

Entity Name: SPARKLING SAPPHIRE POOL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLING SAPPHIRE POOL CARE, 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: 10 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L15000190793
FEI/EIN Number 47-5582250

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

Address: 4619 CHELSEA CT, TITUSVILLE, FL, 32796, US
Mail Address: PO BOX 1377, TITUSVILLE, FL, 32781, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLBERG MATTHEW G Manager 4619 CHELSEA CT, TITUSVILLE, FL, 32796
DAHLBERG LICIA M Authorized Member 4619 CHELSEA CT, TITUSVILLE, FL, 32796
DAHLBERG MATTHEW G Agent 4619 CHELSEA CT, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 4619 CHELSEA CT, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4619 CHELSEA CT, TITUSVILLE, FL 32796 -
LC AMENDMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 DAHLBERG, MATTHEW G -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4619 CHELSEA CT, TITUSVILLE, FL 32796 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-21 4619 CHELSEA CT, TITUSVILLE, FL 32796 -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-20
LC Amendment 2021-02-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-14
LC Amendment 2017-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State