Search icon

SPRINGFIELD LAW OFFICES AT PECAN PARK, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGFIELD LAW OFFICES AT PECAN PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGFIELD LAW OFFICES AT PECAN PARK, 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: 20 May 2009 (16 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L09000049277
FEI/EIN Number 593015552

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

Address: 3718 SW 65th Lane, Gainesville, FL, 32608, US
Mail Address: 3718 SW 65th Lane, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGFIELD F. EMORY Managing Member 3718 SW 65th Lane, Gainesville, FL, 32608
SPRINGFIELD JENNIFER B Managing Member 3718 SW 65th Lane, Gainesville, FL, 32608
SPRINGFILED JENNIFER B Agent 3718 SW 65th Lane, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 3718 SW 65th Lane, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-02-16 3718 SW 65th Lane, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 3718 SW 65th Lane, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2010-10-05 SPRINGFILED, JENNIFER B -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State