Search icon

SPARKMAN BAYSIDE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPARKMAN BAYSIDE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKMAN BAYSIDE SERVICES 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: 19 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L19000048419
FEI/EIN Number 83-3737319

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

Address: 8339 BLUE CYPRESS DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 8339 BLUE CYPRESS DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRO OSNEL Chief Executive Officer 3207 W CLIFTON ST, TAMPA, FL, 33614
Porro Osnel Agent 3207 W CLIFTON ST, TAMPA, FL, 33614
SANTANA FERNANDO Manager 8339 BLUE CYPRESS DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034779 SPARKMAN BAYSIDE ELECTRIC LLC ACTIVE 2024-03-07 2029-12-31 - 3207 W CLIFTON STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 8339 BLUE CYPRESS DRIVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-12-14 8339 BLUE CYPRESS DRIVE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 Porro, Osnel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Amendment 2023-12-14
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State