Search icon

SPRING ONE, LLC - Florida Company Profile

Company Details

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

SPRING ONE, 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: 25 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000163426
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 820, HALLANDALE, FL, 33008, US
Address: 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATSIANI GIDEON Agent 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162
SPRING 613, LLC Managing Member -
DYC GROUP LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -

Court Cases

Title Case Number Docket Date Status
SPRING ONE LLC, VS DEUTSCHE BANK TRUST COMPANY AMERICAS, etc., et al., 3D2019-2194 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13347

Parties

Name SPRING ONE, LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations BROCK & SCOTT, PLLC
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-05-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/23/20
Docket Date 2020-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Spring One LLC
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDERS APPEALED.
On Behalf Of Spring One LLC
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF RESPONSE TO COURT'S ORDER TO PAYFILING FEE
On Behalf Of Spring One LLC
Docket Date 2019-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF FILING ORDERS BEING APPEALED
On Behalf Of Spring One LLC
Docket Date 2019-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 1, 2019.
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Spring One LLC
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-09-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State