Search icon

SPYGLASS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SPYGLASS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPYGLASS DEVELOPMENT, 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 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000026117
FEI/EIN Number 470953460

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

Address: 67 ROSS ROAD, SAVANNAH, GA, 31405, US
Mail Address: 67 ROSS ROAD, SAVANNAH, GA, 31405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cail Gary Managing Member 67 ROSS ROAD, SAVANNAH, GA, 31405
Roesel Paul Managing Member 3302 Zell Miller Parkway, Statesboro, GA, 30458
Mock William H Managing Member 67 ROSS ROAD, SAVANNAH, GA, 31405
Frankfurt Daniel Agent 600 Grand Blvd, Suite 201, Destin, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 600 Grand Blvd, Suite 201, Destin, FL 32550 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Frankfurt, Daniel -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 67 ROSS ROAD, SAVANNAH, GA 31405 -
CHANGE OF MAILING ADDRESS 2010-02-16 67 ROSS ROAD, SAVANNAH, GA 31405 -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State