Search icon

SPRING CREEK APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SPRING CREEK APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING CREEK APARTMENTS, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000025764
FEI/EIN Number 208589864

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

Address: 713 Seminole Ridge Road box 362, Melrose, FL, 32666, US
Mail Address: PO BOX 362, Melrose, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Doug Managing Member PO BOX 362, Melrose, FL, 32666
Mohr Chris Member 713 Seminole Ridge Road box 362, Melrose, FL, 32666
Johnson Doug d Agent 713 Seminole Ridge Road box 362, Melrose, FL, 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 713 Seminole Ridge Road box 362, Melrose, FL 32666 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 713 Seminole Ridge Road box 362, Melrose, FL 32666 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Johnson, Doug d -
CHANGE OF MAILING ADDRESS 2014-03-19 713 Seminole Ridge Road box 362, Melrose, FL 32666 -
LC AMENDMENT 2010-08-02 - -
LC AMENDMENT 2007-12-19 - -
LC AMENDMENT 2007-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000597576 LAPSED 2012-CC-10687 COUNTY COURT, DUVAL COUNTY 2013-03-12 2018-03-25 $2,915.00 COOPER, RIDGE & SAFI,P.A., 136 E BAY STREET, SUITE 301, JACKSONVILLE, FLORIDA 32202

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-23
LC Amendment 2010-08-02
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State