Search icon

ASPEN HOLDINGS 2008, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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