Search icon

SPRING FOREST, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPRING FOREST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING FOREST, L.L.C. 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000018704
FEI/EIN Number 651155161

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

Address: 2195 RINGLING BLVD., SARASOTA, FL, 34237, US
Mail Address: 2195 RINGLING BLVD., SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCCONCELLI ANTONELLA Manager LOCALITA MIATA, LISCIA DI VACCA, PORTO CERVO, SA, 00000
JAENSCH P. CHRISTOPHER Agent 2198 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2014-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 2198 MAIN STREET, SARASOTA, FL 34237 -
REINSTATEMENT 2014-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 2195 RINGLING BLVD., SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2014-01-06 2195 RINGLING BLVD., SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2014-01-06 JAENSCH, P. CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2008-05-27 - -
CANCEL ADM DISS/REV 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-10
LC Amended and Restated Art 2008-05-27
ANNUAL REPORT 2008-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State