Search icon

SPARK MOTION PICTURES, LLC - Florida Company Profile

Company Details

Entity Name: SPARK MOTION PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARK MOTION PICTURES, 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: 09 Nov 2023 (a year ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L23000510240
FEI/EIN Number 93-4400359

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

Address: SPARK MOTION PICTURES, LLC, 160 W CAMINO REAL, NO 621, BOCA RATON, FL, 33432, US
Mail Address: SPARK MOTION PICTURES, LLC, 160 W CAMINO REAL, NO 621, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMARMOND SERENA DE Authorized Member 113 N SAN VICENTE BLVD, BEVERLY HILLS, CA, 90211
JENKINS EVAN Authorized Member 113 N SAN VICENTE BLVD, BEVERLY HILLS, CA, 90211
TOMLINSON AARON Authorized Member 113 N SAN VICENTE BLVD, BEVERLY HILLS, CA, 90211
ELYSIUM MEDIA, LLC Member 113 N SAN VICENTE BLVD, BEVERLY HILLS, CA, 90211
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 SPARK MOTION PICTURES, LLC, 160 W CAMINO REAL, NO 621, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-11-18 SPARK MOTION PICTURES, LLC, 160 W CAMINO REAL, NO 621, BOCA RATON, FL 33432 -
REINSTATEMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment and Name Change 2024-11-18
REINSTATEMENT 2024-11-05
LC Amendment 2024-09-19
Florida Limited Liability 2023-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State