Entity Name: | COLE SPRIGGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLE SPRIGGS 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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000100164 |
FEI/EIN Number |
205731497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2086-B THOMASVILLE RD, TALLAHASSEE, FL, 32308 |
Mail Address: | 2086-B THOMASVILLE RD, TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEILL CARRIE HULING | Managing Member | 1938 ROB WAY, TALLAHASSEE, FL, 32303 |
MCNEILL CARRIE HULING | Agent | 10897 LUNA POINT RD, TALLAHASSEE, FL, 32312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031433 | COLE COUTURE | EXPIRED | 2010-04-08 | 2015-12-31 | - | 2086-B THOMASVILLE ROAD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 10897 LUNA POINT RD, TALLAHASSEE, FL 32312 | - |
CONVERSION | 2006-10-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000126390. CONVERSION NUMBER 100000059951 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State