Entity Name: | SAPORITO OVS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L15000028176 |
FEI/EIN Number | 47-3135407 |
Address: | 4401 NW 25th Place, Suite D, Gainesville, FL, 32606, US |
Mail Address: | 4401 NW 25th Place, Suite D, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Briggs Nathaniel R | Agent | 4401 NW 25th Place, Suite D, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
BRIGGS NATHANIEL R | Manager | 4401 NW 25TH PLACE, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Briggs Cassie K | Authorized Member | 211 Sunfish Dr, Winter Haven, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021251 | SAPORIT0 OIL VINEGAR SPICE | ACTIVE | 2015-02-27 | 2025-12-31 | No data | 4211 NW 170 STREET, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Briggs, Nathaniel R | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC STMNT OF AUTHORITY | 2015-02-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-22 |
CORLCAUTH | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State