Search icon

SPRING HILL CAPITAL SOLUTIONS LLC

Company Details

Entity Name: SPRING HILL CAPITAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000082248
FEI/EIN Number N/A
Address: 2076 SUNSET POINT RD, #143, CLEARWATER, FL 33765
Mail Address: 2076 SUNSET POINT RD, #143, CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
USLANDER, CHARLES Agent 2076 SUNSET POINT RD, #143, CLEARWATER, FL 33765

Managing Member

Name Role Address
USLANDER, CHARLES Managing Member 2076 SUNSET POINT RD #143, CLEARWATER, FL 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 USLANDER, CHARLES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000537631 ACTIVE 17-CC-024837 HILLSBOROUGH COUNTY COURT 2022-08-16 2027-11-30 $2,042.32 PLACE ONE CONDOMINIUM ASSOCIATION, INC., 18550 NORTH DALE MABRY HIGHWAY, LUTZ, FL 33548
J22000537656 ACTIVE 17-CC-024842 HILLSBOROUGH COUNTY COURT 2022-08-15 2027-11-30 $34,845.48 PLACE ONE CONDOMINIUM ASSOCIATION, INC., 18550 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618
J22000267833 ACTIVE 17-CC-024984 HILLSBOROUGH COUNTY 2022-05-12 2027-06-02 $34,119.95 PLACE ONE CONDOMINIUM ASSOCIATION, INC., C/O: WISE PROPERTY MANAGEMENT, INC., 18550 NORTH DALE MABRY HIGHWAY,, LUTZ, FL 33548

Court Cases

Title Case Number Docket Date Status
FISHER & FROMMER P L L C VS PLACE ONE CONDOMINIUM ASSOCIATION, INC. et al., 2D2015-2432 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-13457

Parties

Name FISHER & FROMMER P L L C
Role Appellant
Status Active
Representations ERIC D. FROMMER, ESQ.
Name PLACE ONE CONDOMINIUM ASSOC
Role Appellee
Status Active
Representations RALPH B. FISHER, ESQ.
Name SPRING HILL CAPITAL SOLUTIONS LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Northcutt and Sleet
Docket Date 2015-08-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-as moot
Docket Date 2015-08-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ GAT
Docket Date 2015-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PLACE ONE CONDOMINIUM ASSOC
Docket Date 2015-07-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-mots of 6-24-15 & 7-21-15/AA shall satisfy 6-4-15 fee ord(20) or dism
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of PLACE ONE CONDOMINIUM ASSOC
Docket Date 2015-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER ORDER DENYING MOTION TO RE­-CONSIDER OR RE-HEAR
On Behalf Of PLACE ONE CONDOMINIUM ASSOC
Docket Date 2015-06-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ JB-Appeal is stayed for 20 days.
Docket Date 2015-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PLACE ONE CONDOMINIUM ASSOC
Docket Date 2015-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND TIME AND MOTION TO STAY APPEAL
On Behalf Of FISHER & FROMMER P L L C
Docket Date 2015-06-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FISHER & FROMMER P L L C
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-06-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-06-09
REINSTATEMENT 2013-09-30
Florida Limited Liability 2012-06-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State