Search icon

SPRV LLLP - Florida Company Profile

Company Details

Entity Name: SPRV LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 17 Feb 1989 (36 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: A27933
FEI/EIN Number 592928470

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

Address: 1622 HWY 630 WEST, FROSTPROOF, FL, 33843, US
Mail Address: 1622 HWY 630 WEST, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELVIN S. LEE, TRUSTEE General Partner 6810 41ST AVENUE EAST, BRADENTON, FL, 34208
THOMAPSON JEFFREY S GP 4114 RIVERVIEW BLVD. W, BRADENTON, FL, 34209
THOMPSON WM. WADE GP 1720 MANATEE AVE.W, BRADENTON, FL, 34205
THOMPSON ANDREW GP 2906 126TH TERRACE EAST, PARRISH, FL, 34219
MANGRUM RANDY E Agent 1622 HWY 630 WEST, FROSTPROOF, FL, 33843

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099229 SOUTHERN PINES RV& MOBILE HOME PARK RESORT EXPIRED 2019-09-10 2024-12-31 - 1622 HWY 630 WEST, FROSTPROOF, FL, 33843
G04015900246 SOUTHERN PINES RV & MOBILE HOME PARK RESORT EXPIRED 2004-01-15 2024-12-31 - 6810 41ST AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
LP AMENDMENT AND NAME CHANGE 2021-07-22 SPRV LLLP -
REINSTATEMENT 2011-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1622 HWY 630 WEST, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2011-02-15 MANGRUM, RANDY E -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 1622 HWY 630 WEST, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2007-02-27 1622 HWY 630 WEST, FROSTPROOF, FL 33843 -
CANCEL ADM DISS/REV 2004-10-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
LP Amendment and Names Change 2021-07-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State