Search icon

SPRUNG LLC

Company Details

Entity Name: SPRUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000172502
FEI/EIN Number 47-1855209
Address: 5303 E Colonial Dr, Suite 160, Orlando, FL 32807
Mail Address: 5303 E Colonial Dr, Suite F, Orlando, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLOSI, PETER Agent 1628 ALGONKIN LOOP, APT/SUITE, ORLANDO, FL 32828

Authorized Member

Name Role Address
SPRUNG, DAVID B Authorized Member 1084 BALLYSHANNON PKWY, ORLANDO, FL 32828 UN

Partner

Name Role Address
Pena, Daniel Ramon Partner 2565 N Alafaya Trail, 128 Orlando, FL 32826

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 No data 5303 E COLONIAL DR, SUITE F, ORLANDO, FL, 32807
G15000005376 GETYOURVAPE.COM EXPIRED 2015-01-15 2020-12-31 No data 1084 BALLYSHANNON PKWY, ORLANDO, FL, 32828
G14000112155 VAPE CAFE EXPIRED 2014-11-06 2019-12-31 No data 1084 BALLYSHANNON PKWY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 5303 E Colonial Dr, Suite 160, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2018-03-30 5303 E Colonial Dr, Suite 160, Orlando, FL 32807 No data

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

Date of last update: 21 Jan 2025

Sources: Florida Department of State