Entity Name: | SPRING GARDEN OFFICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRING GARDEN OFFICE, 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: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Nov 2024 (5 months ago) |
Document Number: | L16000068239 |
FEI/EIN Number |
81-2357197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2776 Enterprise Road, Suite 100, ORANGE CITY, FL, 32763, US |
Mail Address: | 2776 Enterprise Road, Suite 100, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARMA NEERAJ | Manager | 2776 ENTERPRISE ROAD, ORANGE CITY, FL, 32763 |
Ortega Gregory L | Manager | 803 Wetstone Place, Snaford, FL, 32771 |
Cabeza Rene | Manager | 719 Treeline Place, Sanford, FL, 32771 |
Nair Santosh | Manager | 217 Arezzo Court, Sanford, FL, 32771 |
Sharma Neeraj | Agent | 2776 Enterprise Road, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 2776 Enterprise Road, Suite 100, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 2776 Enterprise Road, Suite 100, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Sharma, Neeraj | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 2776 Enterprise Road, Suite 100, ORANGE CITY, FL 32763 | - |
LC AMENDMENT | 2016-06-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-28 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
LC Amendment | 2016-06-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State