Search icon

SPRAGUE PROPERTIES, LLC

Company Details

Entity Name: SPRAGUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: L01000001566
FEI/EIN Number 593695416
Address: 1333 COLLEGE PARKWAY UNIT 125, GULF BREEZE, FL, 32563, US
Mail Address: 1333 COLLEGE PRKWY UNIT 125, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Dorsey Gail R Agent 1333 College Parkway, Gulf Breeze, FL, 32563

Manager

Name Role Address
SPRAGUE GORDON Manager 1333 COLLEGE PARKWAY UNIT 125, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1333 COLLEGE PARKWAY UNIT 125, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Dorsey, Gail R No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1333 College Parkway, PMB #103, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2008-03-18 1333 COLLEGE PARKWAY UNIT 125, GULF BREEZE, FL 32563 No data
MERGER 2002-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666699 LAPSED 50 2015 CA 000228 XXXX MB AF PALM BEACH CO. 2015-05-20 2020-06-15 $15897.98 OLDCASTLE APG SOUTH, INC., 4630 WOODLAND CORPORATE BOULEVARD,, SUITE 200, TAMPA, FLORIDA 33614

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State