Search icon

SPANISH SPRINGS FLIPPERS, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH SPRINGS FLIPPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH SPRINGS FLIPPERS, 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000081598
FEI/EIN Number 273173175

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

Mail Address: 1904 LAKE ROBERTS LANDING DR., WINTER GARDEN, FL, 34787
Address: 986 & 988 ALVEREZ AVENUE, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKALLA SEAN P Manager 1904 LAKE ROBERTS LANDING DR., WINTER GARDEN, FL, 34787
PANKALLA CAROLYN S Managing Member 1904 LAKE ROBERTS LANDING DR., WINTER GARDEN, FL, 34787
Waterman Craig S Agent 1904 LAKE ROBERTS LANDING DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Waterman, Craig Spencer -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 1904 LAKE ROBERTS LANDING DR., WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 986 & 988 ALVEREZ AVENUE, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2011-08-05 986 & 988 ALVEREZ AVENUE, Lady Lake, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000805752 TERMINATED 1000000851184 LAKE 2019-12-06 2039-12-11 $ 6,104.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000655587 TERMINATED 1000000842487 LAKE 2019-09-30 2039-10-02 $ 7,733.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-05
Florida Limited Liability 2010-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State