Search icon

COLE SPRIGGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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