Search icon

L.M.M. SPARKLING OFFICES & HOMES, INC. - Florida Company Profile

Company Details

Entity Name: L.M.M. SPARKLING OFFICES & HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.M. SPARKLING OFFICES & HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000053631
FEI/EIN Number 371438167

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

Address: 4401 85TH AVE CIR EAST, PARRISH, FL, 34219
Mail Address: 4401 85TH AVE CIR EAST, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ LUZ M President 4401 85TH AVE CIR EAST, PARRISH, FL, 34219
SUAREZ LUZ M Agent 4401 85TH AVE CIR EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 4401 85TH AVE CIR EAST, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2006-03-15 4401 85TH AVE CIR EAST, PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 4401 85TH AVE CIR EAST, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2005-07-20 SUAREZ, LUZ M -
CANCEL ADM DISS/REV 2005-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-15
REINSTATEMENT 2005-07-20
ANNUAL REPORT 2003-04-02
Domestic Profit 2002-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State