Search icon

SOUTHPORT SPRINGS ANNEX, LLC

Branch

Company Details

Entity Name: SOUTHPORT SPRINGS ANNEX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 22 Apr 1998 (27 years ago)
Branch of: SOUTHPORT SPRINGS ANNEX, LLC, CONNECTICUT (Company Number 0579554)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: M98000000391
FEI/EIN Number 06-1502643
Address: c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890
Mail Address: c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890
Place of Formation: CONNECTICUT

Agent

Name Role Address
ROSOW, DAVID A Agent 1460 NORTH LAKE WAY, PALM BEACH, FL 33480

Managing Member

Name Role Address
ROSOW, DAVID JR. Managing Member 775 Mill Hill Road, Southport, CT 06890

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-07-23 No data No data
CHANGE OF MAILING ADDRESS 2016-03-09 c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890 No data
PENDING REINSTATEMENT 2011-02-10 No data No data
REINSTATEMENT 2011-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-09 ROSOW, DAVID A No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1460 NORTH LAKE WAY, PALM BEACH, FL 33480 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
LC Withdrawal 2018-07-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-02-09
ANNUAL REPORT 2006-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State