Search icon

SAVANNAH SPRINGS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-005302

Parties

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

Documents

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