Search icon

SPA CREEK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPA CREEK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M02000000623
FEI/EIN Number 010617872

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

Address: 1445 W. JEFFERSON ST, BROOKSVILLE, FL, 34601
Mail Address: PO BOX 10419, BROOKSVILLE, FL, 34603-0419
ZIP code: 34601
County: Hernando
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1171536 - 8111 WINDING OAK LANE, SPRING HILL, FL, 34606 617-794-0569

Filings since 2002-04-10

Form type REGDEX
File number 021-42351
Filing date 2002-04-10
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WIEGMANN GARY R Managing Member 825 VILAAGE DR, BROOKSVILLE, FL, 34601
MCILRATH WILEY L Managing Member 2235 RACKLEY RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-03-30 1445 W. JEFFERSON ST, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 1445 W. JEFFERSON ST, BROOKSVILLE, FL 34601 -

Court Cases

Title Case Number Docket Date Status
SPA CREEK SERVICES, LLC VS S.W. COLE, INC., JERRY COLE, SUE C. COLE, ET AL. 5D2015-3520 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H27-CA-2004-0006-CJN

Parties

Name SPA CREEK SERVICES, LLC
Role Appellant
Status Active
Representations Robert Bruce Snow
Name SW COLE, INC
Role Appellee
Status Active
Representations Frank A. Miller
Name JERRY COLE
Role Appellee
Status Active
Name SUE C COLE
Role Appellee
Status Active
Name WENDY COLE LANNING
Role Appellee
Status Active
Name DAVID W. LANNING
Role Appellee
Status Active
Name HON. CURTIS J. NEAL
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2017-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
On Behalf Of SW COLE, INC
Docket Date 2017-10-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2016-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (646 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SW COLE, INC
Docket Date 2016-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SW COLE, INC
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-30
Type Response
Subtype Response
Description RESPONSE ~ "NO OBJECTION TO AA'S MOT FOR EOT"
On Behalf Of SW COLE, INC
Docket Date 2016-09-28
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 SPA CREEK SERVICES, LLC
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-31
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 SPA CREEK SERVICES, LLC
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-05-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DONALD R. SMITH
Docket Date 2016-03-23
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-03-22
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA ROBERT BRUCE SNOW 0134742
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2016-01-28
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ NO FURTHER
Docket Date 2016-01-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA ROBERT BRUCE SNOW 0134742
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2015-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2015-11-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MEDIATOR IS NOT CERTIFIED APPELLATE
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2015-10-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert Bruce Snow 0134742
Docket Date 2015-10-23
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC
On Behalf Of SW COLE, INC
Docket Date 2015-10-23
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28/15
On Behalf Of SPA CREEK SERVICES, LLC
Docket Date 2015-10-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-12
Foreign Limited 2002-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State