Search icon

RISPOLI SOSA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: RISPOLI SOSA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISPOLI SOSA VENTURES, 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 06 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2012 (12 years ago)
Document Number: L06000080034
FEI/EIN Number 274063145

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

Address: 114 S. MAGNOLIA AVENUE, OCALA, FL, 34471, US
Mail Address: 114 S. MAGNOLIA AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH A. RISPOLI, AS TRUSTEE UTD 10/16/06 Managing Member 114 S. MAGNOLIA AVENUE, OCALA, FL, 34471
RISPOLI JOSEPH A Agent 114 S. MAGNOLIA AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-12-06 - -
REGISTERED AGENT NAME CHANGED 2012-12-03 RISPOLI, JOSEPH A -
LC AMENDMENT 2012-11-03 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 114 S. MAGNOLIA AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 114 S. MAGNOLIA AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-18 114 S. MAGNOLIA AVENUE, OCALA, FL 34471 -
LC NAME CHANGE 2008-01-11 RISPOLI SOSA VENTURES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2012-12-06
Reg. Agent Change 2012-12-03
LC Amendment 2012-11-03
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-18
LC Name Change 2008-01-11
ANNUAL REPORT 2007-05-23
Florida Limited Liability 2006-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State