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. |
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 |
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 |
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 | - | - |
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 |
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