Search icon

NUSPOON OSPREY, LLC

Company Details

Entity Name: NUSPOON OSPREY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L11000067837
FEI/EIN Number APPLIED FOR
Address: 1825 S. OSPREY AVE., SARASOTA, FL, 34239
Mail Address: 1825 S. OSPREY AVE., SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MENKE NATASHA Agent 1825 S. OSPREY AVE., SARASOTA, FL, 34239

Manager

Name Role Address
MENKE NATASHA Manager 1825 S. OSPREY AVE., SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113138 THE SERVING SPOON ACTIVE 2021-09-01 2026-12-31 No data 1825 S. OSPREY AVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-28 MENKE, NATASHA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610667 TERMINATED 1000000795143 SARASOTA 2018-08-22 2038-08-29 $ 4,213.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000508451 TERMINATED 1000000720093 SARASOTA 2016-08-22 2036-08-24 $ 10,887.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001635995 TERMINATED 1000000543838 SARASOTA 2013-10-02 2033-11-07 $ 1,206.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State