Search icon

SPRUNG LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000172502
FEI/EIN Number 47-1855209
Address: 5303 E Colonial Dr, Suite 160, Orlando, FL, 32807, US
Mail Address: 5303 E Colonial Dr, Suite F, Orlando, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRUNG DAVID B Authorized Member 1084 BALLYSHANNON PKWY, ORLANDO, FL, 32828
Pena Daniel R Part 2565 N Alafaya Trail, Orlando, FL, 32826
CLOSI PETER Agent 1628 ALGONKIN LOOP, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117675 O TOWN VAPES EXPIRED 2015-11-19 2020-12-31 - 5303 E COLONIAL DR, SUITE F, ORLANDO, FL, 32807
G15000005376 GETYOURVAPE.COM EXPIRED 2015-01-15 2020-12-31 - 1084 BALLYSHANNON PKWY, ORLANDO, FL, 32828
G14000112155 VAPE CAFE EXPIRED 2014-11-06 2019-12-31 - 1084 BALLYSHANNON PKWY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 5303 E Colonial Dr, Suite 160, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-03-30 5303 E Colonial Dr, Suite 160, Orlando, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114528 ACTIVE 1000000980347 ORANGE 2024-02-12 2044-02-28 $ 12,071.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2014-11-05

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State