Search icon

IGNITE STRATEGIES WITH SPARK, LLC - Florida Company Profile

Company Details

Entity Name: IGNITE STRATEGIES WITH SPARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGNITE STRATEGIES WITH SPARK, 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: 17 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: L17000084793
FEI/EIN Number 82-2581873

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

Address: 9715 RIDGE TRACE, DAVIE, FL, 33328, US
Mail Address: 9715 RIDGE TRACE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE KAUFMAN HEIDI A Manager 9715 RIDGE TRACE, DAVIE, FL, 33328
ACTAX ACCOUNTING & PAYROLL SERVICES Agent 7301 WILES RD, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023351 HEIDI ALZATE CONSULTING ACTIVE 2021-02-17 2026-12-31 - 208 SE 6TH COURT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7301 WILES RD, SUITE 201, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 9715 RIDGE TRACE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-01-17 9715 RIDGE TRACE, DAVIE, FL 33328 -
REINSTATEMENT 2019-01-21 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 ACTAX ACCOUNTING & PAYROLL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-01-21
Florida Limited Liability 2017-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State