Search icon

ASPIRE DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ASPIRE DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPIRE DEVELOPMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L04000085427
FEI/EIN Number APPLIED FOR

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

Address: 8388 S. Tamiami Trail #115, SARASOTA, FL, 34238, US
Mail Address: 8388 S. Tamiami Trail #115, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBERVILLE DAVID T Manager 8388 S. Tamiami Trail #115, SARASOTA, FL, 34238
GOBERVILLE DAVID T Agent 8388 S. Tamiami Trail #115, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8388 S. Tamiami Trail #115, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 8388 S. Tamiami Trail #115, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2017-04-10 8388 S. Tamiami Trail #115, SARASOTA, FL 34238 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-24 - -
REGISTERED AGENT NAME CHANGED 2015-06-24 GOBERVILLE, DAVID T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State