Search icon

SPARKLE CAR WASHES, LLC - Florida Company Profile

Company Details

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

SPARKLE CAR WASHES, 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: 03 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000001195
FEI/EIN Number 593560598

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

Address: 5840 NELSON AVE, SARASOTA, FL, 34231
Mail Address: 575 2ND AVE. SOUTH, ST. PETERSBURG, FL, 33701
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON STEPHENSON Managing Member 575 2ND AVE S, SAINT PETERSBURG, FL, 33701
ANDERSON JOHN E Managing Member 202 PASS-A GRILLE WAY SOUTH, ST. PETERSBURG BEACH, FL, 33607
DEAN DAVID M Managing Member 7211 FRISCO LN, SARASOTA, FL, 34241
SOUZA MARK A Managing Member 6844 SUPERIOR STREET CIRCLE, SARASOTA, FL, 34243
ANDERSON STEPHENSON Agent 575 2ND AVE S, ST. PETERSBURG, FL, 33701
GAINES MARY ANN Managing Member 8453 CYPRESS LAKE CIRCLE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 575 2ND AVE S, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 5840 NELSON AVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2001-03-23 5840 NELSON AVE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State