Search icon

SPRINGAIR, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGAIR, 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: 29 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000010477
FEI/EIN Number 311730842

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

Address: SUITE 232, 2300 CORPORATE BLVD., NW, BOCA RATON, FL, 33431
Mail Address: 8534 E. KEMPER ROAD, SECOND FLOOR, CINCINNATI, OH, 45249
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER GERALD N Managing Member 175 E. DELAWARE, #9107, CHICAGO, IL, 60611
GLAZER ERIC L Agent 2300 CORPORATE BLVD., NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 GLAZER, ERIC L -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 SUITE 232, 2300 CORPORATE BLVD., NW, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-01-04 SUITE 232, 2300 CORPORATE BLVD., NW, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 2300 CORPORATE BLVD., NW, SUITE 232, BOCA RATON, FL 33431 -

Documents

Name Date
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State