Search icon

SPARKLE TOUCHE, LLC - Florida Company Profile

Company Details

Entity Name: SPARKLE TOUCHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARKLE TOUCHE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000156462
FEI/EIN Number 84-2096409

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

Address: 5725 Hollywood Bvld, Hollywood, FL, 33021, US
Mail Address: 5725 Hollywood Bvld, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT BOB Manager 5725 Hollywood Bvld, Hollywood, FL, 33021
CLEMENT BOB Agent 5725 Hollywood Bvld, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 5725 Hollywood Bvld, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-12 5725 Hollywood Bvld, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5725 Hollywood Bvld, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262918704 2021-03-31 0455 PPS 6111 Johnson St N/A, Hollywood, FL, 33024-6029
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5886
Loan Approval Amount (current) 5886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-6029
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5953.57
Forgiveness Paid Date 2022-06-07
8249428109 2020-07-25 0455 PPP 6111 JOHNSON ST, HOLLYWOOD, FL, 33024-6029
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3857
Loan Approval Amount (current) 3857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-6029
Project Congressional District FL-25
Number of Employees 1
NAICS code 561790
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3883
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State