Search icon

SPRUCE RIVER VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BERGAOUI BEN M Manager 544 BAY VILLA LANE, NAPLES, FL, 34108
ISPHORDING ROGER O Agent 240 NOKOMIS AVE, VENICE, FL, 34285

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
SPRUCE RIVER VENTURES, LLC VS PARRISH, WHITE & YARNELL, P. A. 2D2019-0047 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000384-0001-XX

Parties

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

Documents

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