Search icon

SPRING RELEASE, LLC

Company Details

Entity Name: SPRING RELEASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000137686
FEI/EIN Number 454706240
Address: 401 SUB STATION ROAD, VENICE, FL, 34285
Mail Address: 401 SUB STATION ROAD, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Weed Lloyd Agent 401 SUB STATION ROAD, VENICE, FL, 34285

Agen

Name Role Address
LLOYD WEED Agen 401 SUB STATION ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Weed, Lloyd No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 401 SUB STATION ROAD, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 401 SUB STATION ROAD, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2012-03-13 401 SUB STATION ROAD, VENICE, FL 34285 No data

Court Cases

Title Case Number Docket Date Status
RODNEY M. JACOBSON VS ZACHARY K. DEATERLY AND SPRING RELEASE, LLC 2D2023-1555 2023-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-4071-SC

Parties

Name RODNEY M. JACOBSON
Role Appellant
Status Active
Representations PATRICK J. REILLY, ESQ.
Name SPRING RELEASE, LLC
Role Appellee
Status Active
Name ZACHARY K. DEATERLY
Role Appellee
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name HON. LEE E. HAWORTH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's status report is treated as a notice of voluntary dismissal and isgranted. This appeal is dismissed.
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RODNEY M. JACOBSON
Docket Date 2023-09-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within five days from the date of this order, Attorney Patrick J. Reilly shallrespond to this court's orders of July 21, 2023, and September 6, 2023, or sanctionsmay be imposed.
Docket Date 2023-09-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding the motion tolling rendition within 10days from the date of this order.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RODNEY M. JACOBSON
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect ofdelaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). Thisappeal is held in abeyance. If there are no such motions pending, Appellant shall notifythis court within five days. If there are such motion(s) pending, Appellant shall notifythis court upon disposition of the motion(s) or shall file a status report within thirty days,whichever occurs first.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State