Search icon

SPRINGBAC WORLDWIDE, LLC - Florida Company Profile

Company Details

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

SPRINGBAC WORLDWIDE, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000082171
FEI/EIN Number 161710093

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

Address: 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL, 33134, US
Mail Address: 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUZET RUDY P Manager 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL, 33134
WATTS-FITZGERALD ABIGAIL R Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 1111 BRICKELL AVENUE, 2500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-03-11 WATTS-FITZGERALD, ABIGAIL RA -
CHANGE OF MAILING ADDRESS 2010-03-11 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-03-11
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-10-07
Florida Limited Liability 2004-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State