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. |
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 |
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 |
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 | - | - |
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