Search icon

SPARKLY EVER AFTER LLC - Florida Company Profile

Company Details

Entity Name: SPARKLY EVER AFTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLY EVER AFTER 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: 01 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L18000136137
FEI/EIN Number 830801344

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

Address: 1420 CELEBRATION BLVD,, SUITE 200, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY RD, #333, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISCARETTI DOYLE NICOLE Manager 1420 CELEBRATION BLVD,, CELEBRATION, FL, 34747
SISCARETTI DOYLE NICOLE Agent 1420 CELEBRATION BLVD,, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081354 SPARKLY EVER AFTER ACTIVE 2018-07-30 2028-12-31 - 52 RILEY RD # 333, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-15 SISCARETTI DOYLE, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 1420 CELEBRATION BLVD,, SUITE 200, CELEBRATION, FL 34747 -
LC AMENDMENT 2018-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 1420 CELEBRATION BLVD,, SUITE 200, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
LC Amendment 2018-08-13
Florida Limited Liability 2018-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State