Search icon

SPANISH OAKS VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPANISH OAKS VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH OAKS VENTURES, L.L.C. 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000020183
FEI/EIN Number 020560505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12110 SEMINOLE BLVD, LARGO, FL, 33778
Mail Address: 12110 SEMINOLE BLVD, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTUCA THEODORE F Manager 514 ELM STREET, SHELBYVILLE, TN, 37162
JONATHAN JAMES DAMONTE, CHARTERED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2005-09-29 - -
REGISTERED AGENT NAME CHANGED 2005-09-29 JONATHAN JAMES DAMONTE, CHARTERED -
CHANGE OF MAILING ADDRESS 2003-01-27 12110 SEMINOLE BLVD, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 12110 SEMINOLE BLVD, LARGO, FL 33778 -
REINSTATEMENT 2003-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 12110 SEMINOLE BLVD, LARGO, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-20
Amended and Restated Articles 2005-09-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State