Search icon

SPARK SPEED SHOP LLC - Florida Company Profile

Company Details

Entity Name: SPARK SPEED SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARK SPEED SHOP 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: 31 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L19000003282
FEI/EIN Number 833033983

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

Address: 1085 Business Lane, Unit 1, Naples, FL, 34110, US
Mail Address: 1085 Business Lane, Unit 1, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHOSKY NICHOLAS G Authorized Member 1085 Business Lane, Naples, FL, 34110
KOCHOSKY NICHOLAS G Agent 1085 Business Lane, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-20 KOCHOSKY, NICHOLAS G -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1085 Business Lane, Unit 1, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-06-26 1085 Business Lane, Unit 1, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1085 Business Lane, Unit 1, Naples, FL 34110 -
LC DISSOCIATION MEM 2019-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194498 TERMINATED 1000000949375 COLLIER 2023-04-19 2043-05-03 $ 107,956.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
CORLCDSMEM 2019-12-02
Florida Limited Liability 2018-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State