Search icon

SPRINGFIELD COMMERCIAL PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DOBSON, SARAH Agent 1525 DUNSFORD RD, JACKSONVILLE, FL 32207
DOBSON, SARAH BENTLEY Sole Proprietor 1525 DUNSFORD RD, JACKSONVILLE, FL 32207

Fictitious Names

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

Events

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 - -

Documents

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