Search icon

HIGHPOINT VENTURES OF PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: HIGHPOINT VENTURES OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHPOINT VENTURES OF PENSACOLA, 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000023307
FEI/EIN Number 542079825

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

Address: 1907 Highway 1, Bonners Ferry, ID, 83805, US
Mail Address: 1907 Highway 1, Bonners Ferry, ID, 83805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORL JO ANN P Managing Member 1004 BLACKBERRY LANE, ST JOHNS, FL, 32259
SPORL JAMES A Managing Member 1907 Highway 1, Bonners Ferry, ID, 83805
MARTINEZ MARIA D Managing Member 1907 Highway 1, Bonners Ferry, ID, 83805
MOORHEAD STEPHEN R Agent 25 W. GOVERNMENT ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1907 Highway 1, Bonners Ferry, ID 83805 -
CHANGE OF MAILING ADDRESS 2014-02-12 1907 Highway 1, Bonners Ferry, ID 83805 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-03 25 W. GOVERNMENT ST., PENSACOLA, FL 32502 -
REINSTATEMENT 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-06-22
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-11-03
REINSTATEMENT 2003-12-24

Date of last update: 03 May 2025

Sources: Florida Department of State