Search icon

SPARK INDUSTRIES MFG LLC - Florida Company Profile

Company Details

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

SPARK INDUSTRIES MFG 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: 08 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L16000205176
FEI/EIN Number 81-4378775

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

Address: 7901 4th St N,, St Petersburg, FL, 33702, US
Mail Address: 7901 4th St N,, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO DATHAN Authorized Member 13638 HACKAMORE TRAIL, GAINESVILLE, VA, 20155
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114544 TRIDENT ENERGY SYSTEMS ACTIVE 2023-09-17 2028-12-31 - 7901 4TH ST N, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 7901 4th St N,, STE 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-09-28 7901 4th St N,, STE 300, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2023-09-18 REGISTERED AGENTS INC -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
CORLCRACHG 2023-09-18
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-19
AMENDED ANNUAL REPORT 2021-05-25
Reg. Agent Resignation 2021-05-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-02-17
Florida Limited Liability 2016-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State