Entity Name: | SPARGOCONNECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPARGOCONNECT 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: | 07 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | L16000069474 |
FEI/EIN Number |
47-2321678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16901 SW 93rd CT, Palmetto Bay, FL, 33157, US |
Mail Address: | 16901 SW 93rd CT, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ-DIAZ FERNANDO | Manager | 16901 SW 93rd CT, Palmetto Bay, FL, 33157 |
GOMEZ-DIAZ FERNANDO | Agent | 16901 SW 93rd CT, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061663 | SPARGODIGITAL | EXPIRED | 2019-05-24 | 2024-12-31 | - | 16901 SW 93RD CT, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 16901 SW 93rd CT, Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 16901 SW 93rd CT, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 16901 SW 93rd CT, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2018-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | GOMEZ-DIAZ, FERNANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-09-27 |
Florida Limited Liability | 2016-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State