Search icon

SPRUCE LAKE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SPRUCE LAKE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRUCE LAKE FLORIDA 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L13000082336
FEI/EIN Number 30-0793114

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

Address: 5901 SW 74 Street, SUITE 400, MIAMI, FL, 33143, US
Mail Address: 5901 SW 74 Street, SUITE 400, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERGE JEAN FRANCOIS Manager 5901 SW 74 Street, MIAMI, FL, 33143
SAMSON MIREILLE Manager 5901 SW 74 Street, MIAMI, FL, 33143
XIQUES ALFREDO D Agent 5901 SW 74 Street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 5901 SW 74 Street, SUITE 400, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-04-22 5901 SW 74 Street, SUITE 400, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5901 SW 74 Street, SUITE 400, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-07-27 XIQUES, ALFREDO D -
REINSTATEMENT 2017-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-07-27
Florida Limited Liability 2013-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State