Search icon

DM SPRING LAKE, LLC - Florida Company Profile

Company Details

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

DM SPRING LAKE, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000154124
FEI/EIN Number 30-0758720

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

Address: 4100 West Kennedy Blvd., TAMPA, FL, 33609, US
Mail Address: 4100 West Kennedy Blvd., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DM SPRING LAKE, LLC Agent -
MERRILL RANDOLPH S Managing Member 4100 West Kennedy Blvd., TAMPA, FL, 33609
DOUGLAS BRADFORD G Managing Member 3708 W. SWANN AVENUE, SUITE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 DM Spring Lake, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 4100 West Kennedy Blvd., Ste. 301, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 4100 West Kennedy Blvd., Ste. 301, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-04-10 4100 West Kennedy Blvd., Ste. 301, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State