Search icon

SPARKLING WHOLESALERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPARKLING WHOLESALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLING WHOLESALERS 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: 16 Nov 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L16000209957
FEI/EIN Number 81-5281128

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

Mail Address: 6820 LUCCA STREET, ORLANDO, FL, 32819, US
Address: 1460 GEMINI BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARVEZ NADYA MRS. Manager 6820 LUCCA STREET, ORLANDO, FL, 32819
Essa Parvez Mr. Manager 6820 LUCCA STREET, ORLANDO, FL, 32819
PARVEZ NADYA Agent 6820 LUCCA STREET, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075642 A&A FABRICS ACTIVE 2018-07-10 2029-12-31 - 6820 LUCCA STREET, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1460 GEMINI BLVD., SUITE # 8, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6820 LUCCA STREET, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1460 GEMINI BLVD., SUITE # 8, ORLANDO, FL 32837 -
LC AMENDMENT 2019-07-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 PARVEZ, NADYA -
LC STMNT OF RA/RO CHG 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
LC Amendment 2019-07-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
CORLCRACHG 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1932.00
Total Face Value Of Loan:
1932.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1932
Current Approval Amount:
1932
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1941.73
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1956.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State