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. |
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 |
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 |
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 | - | - |
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 |
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