Search icon

ASPEN GROVE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ASPEN GROVE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPEN GROVE PARTNERS, 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 28 Oct 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L13000057198
FEI/EIN Number 35-2473024

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

Address: 4851 Tamiami Trail N, Suite 200, Naples, FL, 34102, US
Mail Address: 4851 Tamiami Trail N, Suite 200, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schroeder Michael J Manager 4851 Tamiami Trail N, Naples, FL, 34102
Sharpe William FIII Manager 4851 Tamiami Trail N, Naples, FL, 34102
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-10-28 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 4851 Tamiami Trail N, Suite 200, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-13 4851 Tamiami Trail N, Suite 200, Naples, FL 34102 -
LC STMNT OF RA/RO CHG 2022-03-23 - -
REGISTERED AGENT NAME CHANGED 2022-03-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2024-10-28
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
CORLCRACHG 2022-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State