Search icon

SPRING GARDEN 213 LLC - Florida Company Profile

Company Details

Entity Name: SPRING GARDEN 213 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING GARDEN 213 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L16000000242
FEI/EIN Number 81-1001958

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

Mail Address: 4420 Sherwin Road, Willoughby, OH, 44094, US
Address: 1348 FRUITVILLE RD., #201, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER THOMAS W Authorized Member 9033 WHITE OAK RD., KIRTLAND, OH, 44094
CHRISTOPHER PAULA A Manager 9033 WHITE OAK RD., KIRTLAND, OH, 44094
CHRISTOPHER THOMAS W Agent 1348 FRUITVILLE RD #304, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2019-02-20 1348 FRUITVILLE RD., #201, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 1348 FRUITVILLE RD., #201, SARASOTA, FL 34236 -
CONVERSION 2016-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000167535
LC AMENDMENT 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 CHRISTOPHER, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1348 FRUITVILLE RD #304, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
LC Amendment 2016-02-08
Florida Limited Liability 2015-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State