Entity Name: | SPARK RABBITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPARK RABBITS, 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: | 05 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L18000163255 |
FEI/EIN Number |
83-1138611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 W CAMINO REAL, BOCA RATON, FL, 33432, US |
Mail Address: | 200 W CAMINO REAL, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO GISELLA | Manager | 200 W CAMINO REAL, BOCA RATON, FL, 33432 |
SOTO GISELLA | Agent | 200 W CAMINO REAL, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025678 | DEALER FLEET SERVICES | EXPIRED | 2019-02-22 | 2024-12-31 | - | 3901 NW 79TH AVE, SUITE 242, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-24 | 200 W CAMINO REAL, UNIT S, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-10-24 | 200 W CAMINO REAL, UNIT S, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | SOTO, GISELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 200 W CAMINO REAL, UNIT S, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-13 |
Florida Limited Liability | 2018-07-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State