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. |
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 |
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 |
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 | - | - |
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