Search icon

SAPORITO OVS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 4211 NW 170 STREET, NEWBERRY, FL, 32669

Events

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 - -

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 Apr 2025

Sources: Florida Department of State