Entity Name: | SPRUCE RIVER VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRUCE RIVER VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000013825 |
FEI/EIN Number |
593743549
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BERGAOUI BEN M | Manager | 544 BAY VILLA LANE, NAPLES, FL, 34108 |
ISPHORDING ROGER O | Agent | 240 NOKOMIS AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 544 BAYVILLAS LANE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 544 BAYVILLAS LANE, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 240 NOKOMIS AVE, SUITE 200, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-17 | ISPHORDING, ROGER O | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRUCE RIVER VENTURES, LLC VS PARRISH, WHITE & YARNELL, P. A. | 2D2019-0047 | 2019-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEN M. BERGAOUI |
Role | Appellant |
Status | Active |
Name | SPRUCE RIVER VENTURES, LLC |
Role | Appellant |
Status | Active |
Name | PARRISH, WHITE & YARNELL, P. A. |
Role | Appellee |
Status | Active |
Representations | DONALD G. PETERSON, ESQ., JONATHAN M. WEIRICH, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-02-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ BLACK, BADALAMENTI, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2019-02-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s January 4, 2019, fee order and January 9, 2019, order. |
Docket Date | 2019-02-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CONFIDENTIAL** 221 PGS. |
On Behalf Of | COLLIER CLERK |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The corporate appellant will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days from the date of this order, Spruce River Ventures, LLC, will be removed from this proceeding. |
Docket Date | 2019-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-01-03 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | COLLIER CLERK |
Docket Date | 2019-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BEN M. BERGAOUI |
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 Apr 2025
Sources: Florida Department of State