Search icon

VICKI L. SPROAT, PLLC - Florida Company Profile

Company Details

Entity Name: VICKI L. SPROAT, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICKI L. SPROAT, PLLC 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000254414
FEI/EIN Number 82-3764727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4415 METRO PARKWAY,, SUITE 110, FORT MYERS, FL, 33916, US
Mail Address: 4415 METRO PARKWAY,, SUITE 110, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HF REGISTERED AGENTS, LLC Agent -
SPROAT VICKI L Manager 3471 CYPRESS MARSH DRIVE, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003094 SPROAT WORKPLACE INVESTIGATIONS EXPIRED 2018-01-05 2023-12-31 - 5237 SUMMERLIN COMMON BLVD., SUITE 379, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 4415 METRO PARKWAY,, SUITE 110, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2019-08-26 4415 METRO PARKWAY,, SUITE 110, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2019-02-15 HF REGISTERED AGENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-15
Florida Limited Liability 2017-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State