Search icon

SILVER SPRINGS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SILVER SPRINGS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER SPRINGS MANAGEMENT, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L13000116958
FEI/EIN Number 46-3760305

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

Mail Address: 5656 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488, US
Address: 1250 S PINE ISLAND RD STE 500, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BG CAPITAL MANAGEMENT SOUTH FLORIDA, LLC Managing Member -
WARD KRISTIE Manager 1250 S PINE ISLAND RD STE 500, PLANTATION, FL, 33324
Marlow Patricia Director 11800 S Hwy 475, Ocala, FL, 34480
Marlow Patricia Agent 11800 S Hwy 475, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 11800 S Hwy 475, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Marlow, Patricia -
LC AMENDMENT 2016-02-11 - -
CHANGE OF MAILING ADDRESS 2016-02-11 1250 S PINE ISLAND RD STE 500, PLANTATION, FL 33324 -
LC AMENDMENT 2015-08-13 - -
LC AMENDMENT 2015-06-18 - -
LC AMENDMENT 2014-04-16 - -
LC DISSOCIATION MEM 2014-02-07 - -
LC AMENDMENT 2013-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791574 LAPSED 2018-CC-1102 COUNTY COURT, MARION COUNTY 2018-11-27 2023-12-12 $10547.79 BRENNTAG MID-SOUTH, INC., P.O. BOX 20, HENDERSON, KENTUCKY, 42419
J17000001117 TERMINATED 16-2016-SC-006339-XXXX-MA COUNTY COURT OF DUVAL COUNTY 2017-01-03 2022-01-04 $6,439.24 SUNRISE FRESH PRODUCE, LLC D/B/A SUNRISE PRODUCE, 2208 W. 21ST STREET, JACKSONVILLE, FL 32209

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-15
LC Amendment 2016-02-11
LC Amendment 2015-08-13
LC Amendment 2015-06-18
ANNUAL REPORT 2015-01-07
LC Amendment 2014-04-16
ANNUAL REPORT 2014-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State