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