Search icon

SPARKS LEGAL GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPARKS LEGAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2016
Business ALEI: 1219735
Annual report due: 31 Mar 2026
Business address: 68 SOUTHFIELD AVENUE TWO STAMFORD LANDING TWO STAMFORD LANDING, STAMFORD, CT, 06902, United States
Mailing address: 9440 Santa Monica Blvd, Beverly Hills, CA, United States, 90210-4610
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Heathersparksesq@gmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER SPARKS Agent 68 SOUTHFIELD AVENUE TWO STAMFORD LANDING TWO STAMFORD LANDING, STAMFORD, CT, 06902, United States 68 SOUTHFIELD AVENUE TWO STAMFORD LANDING TWO STAMFORD LANDING, STAMFORD, CT, 06902, United States +1 917-412-0217 Heathersparksesq@gmail.com 68 SOUTHFIELD AVENUE TWO STAMFORD LANDING TWO STAMFORD LANDING, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEATHER SPARKS Officer 68 SOUTHFIELD AVENUE, TWO STAMFORD LANDING, SUITE 100, STAMFORD, CT, 06902, United States +1 917-412-0217 Heathersparksesq@gmail.com 68 SOUTHFIELD AVENUE TWO STAMFORD LANDING TWO STAMFORD LANDING, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071040 2025-03-11 - Annual Report Annual Report -
BF-0012245629 2024-02-28 - Annual Report Annual Report -
BF-0011465188 2023-01-28 - Annual Report Annual Report -
BF-0010334099 2022-03-31 - Annual Report Annual Report 2022
BF-0009781646 2021-07-26 - Annual Report Annual Report -
0007016354 2020-11-11 - Annual Report Annual Report 2020
0007016351 2020-11-11 - Annual Report Annual Report 2019
0006897068 2020-05-02 - Annual Report Annual Report 2018
0006414704 2019-02-27 2019-02-27 Change of Business Address Business Address Change -
0006016220 2018-01-19 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005175560 Active OFS 2023-11-09 2029-04-25 AMENDMENT

Parties

Name SPARKS LEGAL GROUP, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003303127 Active OFS 2019-04-25 2029-04-25 ORIG FIN STMT

Parties

Name SPARKS LEGAL GROUP, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information