Entity Name: | SAPORITO OVS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAPORITO OVS, 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: | 13 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000028176 |
FEI/EIN Number |
47-3135407
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 4401 NW 25TH PLACE, GAINESVILLE, FL, 32606 |
Briggs Cassie K | Authorized Member | 211 Sunfish Dr, Winter Haven, FL, 33881 |
Briggs Nathaniel R | Agent | 4401 NW 25th Place, Suite D, Gainesville, FL, 32606 |
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 | - | 4211 NW 170 STREET, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 4401 NW 25th Place, Suite D, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Briggs, Nathaniel R | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF AUTHORITY | 2015-02-27 | - | - |
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 Apr 2025
Sources: Florida Department of State