Entity Name: | SAVANNAH SPRINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVANNAH SPRINGS 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: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L00000016342 |
FEI/EIN Number |
651116143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL, 33156 |
Mail Address: | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABCOCK CALVIN H | Manager | 9200 S DADELAND BLVD #103, MIAMI, FL, 33156 |
BABCOCK CALVIN H | Agent | 9200 S DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 9200 S DADELAND BLVD, SUITE 103, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kendra Lyles, Appellant(s) v. Richman Property Services, Inc., as Manager for Savannah Springs, Appellee(s). | 5D2023-2649 | 2023-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kendra Lyles |
Role | Appellant |
Status | Active |
Name | RICHMAN PROPERTY SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Dale G. Westling, Sr. |
Name | SAVANNAH SPRINGS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Dawn K. Hudson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | "Motion for Order reverse Dismissal Resume continuance of Schedule Hearing with Jury Trial" |
On Behalf Of | Kendra Lyles |
Docket Date | 2024-01-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ SECOND AMENDED MOT W/I 10 DAYS |
Docket Date | 2024-01-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED; PER 11/06 ORDER; "MOTION TO REOPEN ALL THE NOTICE OF APPEAL" STRICKEN PER 1/19 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT STRICKEN |
Docket Date | 2023-11-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ STRICKEN PER 11/6 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-11-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 08/23 ORDER |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-10-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/21/23 |
On Behalf Of | Kendra Lyles |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | 8/26 MOTION FOR ORDER TREATED AS MOTION TO REINSTATE AND DENIED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-09-13 |
Florida Limited Liabilites | 2000-12-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State