Search icon

SPRINGBOARD CAPITAL II, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGBOARD CAPITAL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGBOARD CAPITAL II, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000073628
FEI/EIN Number 203217600

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

Address: 13129 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
Mail Address: 13129 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1335880 4905 BELFORT RD SUITE 110, JACKSONVILLE, FL, 32356 4905 BELFORT RD SUITE 110, JACKSONVILLE, FL, 32356 904-730-4700

Filings since 2011-10-11

Form type SC 13G
Filing date 2011-10-11
File View File

Filings since 2005-08-09

Form type REGDEX
File number 021-80035
Filing date 2005-08-09
File View File

Key Officers & Management

Name Role Address
ROSSITER ALAN W Chairman 13129 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
Rossiter Alan Agent 13129 THOROUGHBRED DRIVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 Rossiter, Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 13129 THOROUGHBRED DRIVE, DADE CITY, FL 33525 -
REINSTATEMENT 2014-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 13129 THOROUGHBRED DRIVE, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2014-02-12 13129 THOROUGHBRED DRIVE, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-02-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State