Search icon

SPRING RELEASE, LLC - Florida Company Profile

Company Details

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

SPRING RELEASE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000137686
FEI/EIN Number 454706240

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Weed, Lloyd -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 401 SUB STATION ROAD, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 401 SUB STATION ROAD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-03-13 401 SUB STATION ROAD, VENICE, FL 34285 -

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.
RODNEY JACOBSON VS ZACHARY K. DEATERLY AND SPRING RELEASE, LLC 2D2018-5128 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-4071SC

Parties

Name RODNEY JACOBSON
Role Appellant
Status Active
Representations Joel W. Walters, Esq.
Name ZACHARY K. DEATERLY
Role Appellee
Status Active
Representations PATRICK M. BOLAND, ESQ., BRYAN S. KESSLER, ESQ., MARK D. TINKER, ESQ., BARBARA BALLARD WOODCOCK, ESQ.
Name SPRING RELEASE, LLC
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.350(a)
On Behalf Of RODNEY JACOBSON
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description Notice ~ of Inability to Complete Supplemental to Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-08-28
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of RODNEY JACOBSON
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2019-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RODNEY JACOBSON
Docket Date 2019-07-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's motion to hold appeal in abeyance is denied. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of RODNEY JACOBSON
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RODNEY JACOBSON
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 06/10/19
On Behalf Of RODNEY JACOBSON
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 1898 PAGES
Docket Date 2019-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RODNEY JACOBSON
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZACHARY K. DEATERLY
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZACHARY K. DEATERLY
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of RODNEY JACOBSON

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State