Entity Name: | ASPEN HOLDINGS 2008, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASPEN HOLDINGS 2008, 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. |
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: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000062306 |
FEI/EIN Number |
262874104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801, US |
Mail Address: | PO BOX 2789, LAKELAND, FL, 33806, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHERT BART | Managing Member | 714 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801 |
STRAUGHN RICHARD | Agent | 255 MAGNOLIA AVE SW, WINTER HAVEN, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087776 | VISION HEALTHCARE STAFF MANAGEMENT | EXPIRED | 2011-09-06 | 2016-12-31 | - | 6835 BROKEN ARROW TRAIL S, LAKELAND, FL, 33813 |
G11000014633 | ANY LAB TEST NOW | EXPIRED | 2011-02-07 | 2016-12-31 | - | 6835 BROKEN ARROW TRAIL S, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | 714 N. MASSACHUSETTS AVE, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 714 N. MASSACHUSETTS AVE, LAKELAND, FL 33801 | - |
REINSTATEMENT | 2017-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | STRAUGHN, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State