Entity Name: | SPROUTS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPROUTS VENTURES, 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. |
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: | 10 Sep 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000141578 |
FEI/EIN Number |
47-1796089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15801 SONOMA DRIVE, APT. 304, FORT MYERS, FL, 33908, US |
Mail Address: | 15801 SONOMA DRIVE, APT. 304, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENZ JUDITH R | Manager | 15801 SONOMA DRIVE APT. 304, FORT MYERS, FL, 33908 |
LENZ JUDITH R | Agent | 15801 SONOMA DRIVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 15801 SONOMA DRIVE, APT. 304, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 15801 SONOMA DRIVE, APT. 304, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 15801 SONOMA DRIVE, APT. 304, FORT MYERS, FL 33908 | - |
LC AMENDMENT | 2018-05-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-01-14 | SPROUT VENTURES, LLC | - |
LC AMENDMENT | 2016-01-14 | - | - |
LC NAME CHANGE | 2014-09-19 | SPROUTS VENTURES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment and Name Change | 2016-01-14 |
ANNUAL REPORT | 2015-01-15 |
LC Name Change | 2014-09-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State