Search icon

SPARTA INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: SPARTA INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTA INDUSTRIES 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: 28 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: L20000304289
FEI/EIN Number 85-3084766

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

Address: 7495 W ATLANTIC AVE, #327, DELRAY BEACH, FL, 33446, US
Mail Address: 7495 W ATLANTIC AVE, #327, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS SHAWN B Chief Executive Officer 7495 W ATLANTIC AVE, DELRAY BEACH, FL, 33446
Phanitdasak Lo Auth 5681 Wind Drift Lane, Boca Raton, FL, 33433
JENNINGS SHAWN B Agent 7495 W ATLANTIC AVE, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106477 SPARTAN RESTORATION AND CLEANING ACTIVE 2019-09-30 2029-12-31 - 1309 CENTRAL TERRACE, LAKE WORTH BEACH, FL, 33460--183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 7495 W ATLANTIC AVE, #327, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 7495 W ATLANTIC AVE, #327, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-04-13 7495 W ATLANTIC AVE, #327, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2021-11-06 - -
REGISTERED AGENT NAME CHANGED 2021-11-06 JENNINGS, SHAWN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-06
REINSTATEMENT 2021-11-06
Florida Limited Liability 2020-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State