Search icon

SAPORITO OVS, LLC

Company Details

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

Agent

Name Role Address
Briggs Nathaniel R Agent 4401 NW 25th Place, Suite D, Gainesville, FL, 32606

Manager

Name Role Address
BRIGGS NATHANIEL R Manager 4401 NW 25TH PLACE, GAINESVILLE, FL, 32606

Authorized Member

Name Role Address
Briggs Cassie K Authorized Member 211 Sunfish Dr, Winter Haven, FL, 33881

Fictitious Names

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

Events

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

Documents

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