Search icon

PROVIDENCE SPRINGS PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENCE SPRINGS PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE SPRINGS PLANTATION, 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000083004
FEI/EIN Number 201963644

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

Address: 13723 JETPORT COMMERCE PKWY #11, FT MYERS, FL, 33913
Mail Address: 13723 JETPORT COMMERCE PKWY #11, FT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCEL, JR WILLIAM R Managing Member 13723 JETPORT COMMERCE PKWY #11, FT MYERS, FL, 33913
STANCEL WILLIAM Agent 13723 JETPORT COMMERCE PKWY #11, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 13723 JETPORT COMMERCE PKWY #11, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2012-02-07 13723 JETPORT COMMERCE PKWY #11, FT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 13723 JETPORT COMMERCE PKWY #11, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2010-04-20 STANCEL, WILLIAM -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-09
Reg. Agent Change 2006-02-15
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State