Search icon

SOUTHPORT SPRINGS ANNEX, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SOUTHPORT SPRINGS ANNEX, 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: 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 061502643

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

Address: c/o David Rosow, 775 Mill Hill Road, Southport, CT, 06890, US
Mail Address: c/o David Rosow, 775 Mill Hill Road, Southport, CT, 06890, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
ROSOW DAVID J Managing Member 775 Mill Hill Road, Southport, CT, 06890
ROSOW DAVID A Agent 1460 NORTH LAKE WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2016-03-09 c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 c/o David Rosow, 775 Mill Hill Road, Southport, CT 06890 -
PENDING REINSTATEMENT 2011-02-10 - -
REINSTATEMENT 2011-02-09 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 ROSOW, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1460 NORTH LAKE WAY, PALM BEACH, FL 33480 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

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 Mar 2025

Sources: Florida Department of State