Entity Name: | SPRUCE RIVER VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L01000013825 |
FEI/EIN Number | 593743549 |
Address: | 544 BAYVILLAS LANE, NAPLES, FL, 34108 |
Mail Address: | 544 BAYVILLAS LANE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISPHORDING ROGER O | Agent | 240 NOKOMIS AVE, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
BERGAOUI BEN M | Manager | 544 BAY VILLA LANE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 544 BAYVILLAS LANE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 544 BAYVILLAS LANE, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 240 NOKOMIS AVE, SUITE 200, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-17 | ISPHORDING, ROGER O | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000231874 | ACTIVE | 2015 CA 384 | COLLIER CO | 2018-12-10 | 2025-06-16 | $69.088.19 | PARRISH, WHITE & YARNELL, P.A., YARNELL & PETERSON, P.A., 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FLORIDA 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-05-17 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State