Search icon

SPRINGFIELD FILMS ENTERTAINMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGFIELD FILMS ENTERTAINMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGFIELD FILMS ENTERTAINMENT GROUP, 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 16 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2014 (11 years ago)
Document Number: L04000047054
FEI/EIN Number 270093823

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

Address: 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA, 91501
Mail Address: 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA, 91501
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWUZ DAVE M Manager 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA, 91501
MATHEWS SWUZ JESSICA M Manager 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA, 91501
HABER LAWRENCE H Agent 20 NORTH ORANGE AVE, STE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-16 - -
REINSTATEMENT 2009-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA 91501 -
CHANGE OF MAILING ADDRESS 2007-04-21 557 E. VERDUGO AVENUE, UNIT Q, BURBANK, CA 91501 -
REGISTERED AGENT NAME CHANGED 2005-05-31 HABER, LAWRENCE H -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 20 NORTH ORANGE AVE, STE 1400, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2014-01-16
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-01
REINSTATEMENT 2009-02-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-31
Florida Limited Liabilites 2004-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State