Entity Name: | SPRUCE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Nov 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | F05000006815 |
FEI/EIN Number |
203189132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 GESSNER RD, Houston, TX, 77024, US |
Mail Address: | 820 GESSNER RD, Houston, TX, 77024, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Norling Jonathan | Secretary | 820 GESSNER RD, Houston, TX, 77024 |
Wells Sarah | Treasurer | 820 GESSNER RD, Houston, TX, 77024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 820 GESSNER RD, Suite 500, Houston, TX 77024 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 820 GESSNER RD, Suite 500, Houston, TX 77024 | - |
NAME CHANGE AMENDMENT | 2016-12-14 | SPRUCE LENDING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-03-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000668945 | TERMINATED | 1000000843074 | COLUMBIA | 2019-10-03 | 2039-10-09 | $ 942.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-14 |
Name Change | 2016-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State