Entity Name: | BRAND SPARKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000222757 |
FEI/EIN Number | 82-3251692 |
Address: | 9050 Sorreno Ct, Naples, FL, 34119, US |
Mail Address: | 9050 SORRENO CT, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENGOECHEA ALEXANDER | Agent | 9050 SORRENO CT, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
BENGOECHEA ALEXANDER | Manager | 9050 SORRENO CT, NAPLES, FL, 34119 |
Mercado Christopher | Manager | 27420 Dortch Avenue, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041495 | NEW MORA | EXPIRED | 2018-03-29 | 2023-12-31 | No data | 9050 SORRENO CT, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 9050 Sorreno Ct, Naples, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-26 |
Florida Limited Liability | 2017-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State