Search icon

SPRING TECH LLC - Florida Company Profile

Company Details

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

SPRING TECH 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000121001
FEI/EIN Number 46-3561201

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

Address: 5516 SW Bellflower Ct, PALM CITY, FL, 34990, US
Mail Address: 5516 SW Bellflower Ct, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELACE JAY H Managing Member 5516 SW Bellflower Ct, PALM CITY, FL, 34990
DIPACE DANIEL JOSEPH Managing Member 5516 SW Bellflower Ct, PALM CITY, FL, 34990
LOVELACE JAY Agent 5516 SW Bellflower Ct, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040612 GRIP RIPPER EXPIRED 2017-04-14 2022-12-31 - 5516 SW BELLFLOWER CT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 5516 SW Bellflower Ct, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-01-08 5516 SW Bellflower Ct, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 5516 SW Bellflower Ct, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State