Search icon

SPARTAN SOURCING LLC - Florida Company Profile

Company Details

Entity Name: SPARTAN SOURCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTAN SOURCING 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: 22 Jun 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L23000301022
FEI/EIN Number 93-2058687

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

Address: 6243 N Davis Hwy, Pensacola, FL, 32504, US
Mail Address: 7608 Ten Mile Creek Ln, Pace, FL, 32571, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALLICK CHRIS Authorized Member 7608 Ten Mile Creek Ln, MILTON, FL, 32571
WALLACE MIKE Authorized Member 5568 WPPDNOME RD PMB 84, PACE, FL, 32571
Nallick Christopher R Agent 7608 Ten Mile Creek Ln, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073078 SPARTAN INDUSTRIES ACTIVE 2023-06-16 2028-12-31 - 668 ROUTE 70 WEST, WEST LAKEHURST, NJ, 08733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 6243 N Davis Hwy, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2025-01-06 6243 N Davis Hwy, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Nallick, Christopher Richard -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7608 Ten Mile Creek Ln, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2024-10-23 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-12-10
REINSTATEMENT 2024-10-23
Florida Limited Liability 2023-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State