Search icon

SPRING RIDGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPRING RIDGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING RIDGE HOLDINGS, 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: 30 Dec 2009 (15 years ago)
Date of dissolution: 07 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2019 (6 years ago)
Document Number: L09000123161
FEI/EIN Number 800628860

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

Address: 1998 CAROLINA CIR NE, ST PETERSBURG, FL, 33703, US
Mail Address: C/O CANAL ROAD INVESTMENTS, LLC, 1998 CAROLINA CIR NE, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CANAL ROAD INVESTMENTS, LLC Managing Member
CANAL ROAD INVESTMENTS, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-07 - -
LC DISSOCIATION MEM 2014-11-25 - -
LC AMENDED AND RESTATED ARTICLES 2014-11-25 - -
CHANGE OF MAILING ADDRESS 2014-11-25 1998 CAROLINA CIR NE, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2014-11-25 CANAL ROAD INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-11-25 ATTN: FRANK MALONEY, 1998 CAROLINA CIR NE, ST PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-25 1998 CAROLINA CIR NE, ST PETERSBURG, FL 33703 -

Court Cases

Title Case Number Docket Date Status
KAREN MIRANDA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LAURA LOUGHEED VS SPRING RIDGE OF HERNANDO HOMEOWNERS ASSOCIATION, INC., SPRING RIDGE HOLDINGS, LLC., SPRING RIDGE COMMUNITY DEVELOPMENT DISTRICT, AND SUZANNE O'REILLY 5D2017-4103 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-14-1743

Parties

Name KAREN MIRANDA
Role Appellant
Status Active
Representations CHAD K. FLORIN, THOMAS D. ROEBIG, JR., Shaun M. Cummings
Name SPRING RIDGE HOLDINGS, LLC
Role Appellee
Status Active
Name SPRING RIDGE OF HERNANDO HOMEOWNERS ASSOC, INC
Role Appellee
Status Active
Representations Joshua B. Walker, Carla M. Sabbagh, ANDREW J. LEWIS, Michael S. Rywant, JAMES B. THOMPSON
Name SUZANNE O'REILLY
Role Appellee
Status Active
Name SPRING RIDGE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name Clerk Hernando
Role Judge/Judicial Officer
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-02
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of KAREN MIRANDA
Docket Date 2018-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN MIRANDA
Docket Date 2018-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLATE MEDIATION
On Behalf Of KAREN MIRANDA
Docket Date 2018-01-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of KAREN MIRANDA
Docket Date 2018-01-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of KAREN MIRANDA
Docket Date 2018-01-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANDREW J LEWIS 964190
On Behalf Of SPRING RIDGE OF HERNANDO HOMEOWNERS ASSOC, INC
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPRING RIDGE OF HERNANDO HOMEOWNERS ASSOC, INC
Docket Date 2018-01-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SHAUN M CUMMINGS 0111944
On Behalf Of KAREN MIRANDA
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN MIRANDA
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19
CORLCDSMEM 2014-11-25
LC Amended and Restated Art 2014-11-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State