Search icon

SPRUCE RIVER VENTURES, LLC

Company Details

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

Agent

Name Role Address
ISPHORDING ROGER O Agent 240 NOKOMIS AVE, VENICE, FL, 34285

Manager

Name Role Address
BERGAOUI BEN M Manager 544 BAY VILLA LANE, NAPLES, FL, 34108

Events

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

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

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 Feb 2025

Sources: Florida Department of State