Entity Name: | SPRINGFIELD COMMERCIAL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SPRINGFIELD COMMERCIAL PROPERTIES 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: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 06 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2022 (2 years ago) |
Document Number: | L10000101372 |
FEI/EIN Number |
45-4117837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 |
Mail Address: | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBSON, SARAH | Agent | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 |
DOBSON, SARAH BENTLEY | Sole Proprietor | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000128765 | SPRINGFIELD BRANDS LLC | EXPIRED | 2011-12-30 | 2016-12-31 | - | 221 N. HOGAN ST. , #304, 304, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 1525 DUNSFORD RD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | DOBSON, SARAH | - |
REINSTATEMENT | 2016-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-09 |
REINSTATEMENT | 2016-06-13 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State