Search icon

SPRING LAKE APARTMENTS, LLLP - Florida Company Profile

Company Details

Entity Name: SPRING LAKE APARTMENTS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2010 (14 years ago)
Document Number: A10000000798
FEI/EIN Number 274202657

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

Address: 6401 31ST STREET SOUTH, ST. PETERSBURG, FL, 33712
Mail Address: P.O. BOX 1031, TAMPA, FL, 33601
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2023 274202657 2024-06-19 SPRING LAKE APARTMENTS, LLLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing BOBBY SOROORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing BOBBY SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2022 274202657 2023-05-04 SPRING LAKE APARTMENTS, LLLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2022 274202657 2023-03-14 SPRING LAKE APARTMENTS, LLLP 4
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2021 274202657 2022-02-25 SPRING LAKE APARTMENTS, LLLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2022-02-25
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2020 274202657 2021-06-08 SPRING LAKE APARTMENTS, LLLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2019 274202657 2020-03-02 SPRING LAKE APARTMENTS, LLLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2018 274202657 2019-04-01 SPRING LAKE APARTMENTS, LLLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2017 274202657 2018-03-19 SPRING LAKE APARTMENTS, LLLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT LEASING OFFICE, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2016 274202657 2017-05-08 SPRING LAKE APARTMENTS, LLLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SPRING LAKE APT, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SPRING LAKE APT, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature
SPRING LAKE APARTMENTS, LLLP 401(K) P/S PLAN 2015 274202657 2016-06-19 SPRING LAKE APARTMENTS, LLLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531110
Sponsor’s telephone number 8132207060
Plan sponsor’s address 6401 31ST ST S, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 274202657
Plan administrator’s name SPRING LAKE APARTMENTS, LLLP
Plan administrator’s address 6401 31ST ST S, SAINT PETERSBURG, FL, 33712
Administrator’s telephone number 8132207060

Signature of

Role Plan administrator
Date 2016-06-19
Name of individual signing ALAN SOROORY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOROORY ALAN General Partner P.O. BOX 1031, TAMPA, FL, 33601
Myers Matt CEsq. Agent 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-12 Myers, Matt C., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6401 31ST STREET SOUTH, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337930820 0420600 2012-12-18 6401 31ST STREET SOUTH, SAINT PETERSBURG, FL, 33712
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-12-18
Case Closed 2013-02-13

Related Activity

Type Complaint
Activity Nr 509411
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-01-09
Abatement Due Date 2013-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) at the workplace - the information was not provided to employees who wore the filtering facepieces (dust masks) that were provided by the employer, observed on or about 12/18/12.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-01-09
Abatement Due Date 2013-02-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) at the workplace - there was not a written hazard communication program where chemicals including, but not limited to, bleach, Super Brite Coil Cleaner and Sherwin Williams latex paint were used, observed on or about 12/18/12.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-01-09
Abatement Due Date 2013-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they used: a) at the workplace - there was not a safety data sheet for all the chemicals used at the workplace including, but not limited to, Sherwin Williams latex paint, observed on or about 12/18/12.
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-01-09
Abatement Due Date 2013-02-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) at the workplace - maintenance employees were not trained on the hazards associated with the chemicals they used, observed on or about 12/18/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150687102 2020-04-10 0455 PPP 6401 31ST ST S, SAINT PETERSBURG, FL, 33712-5469
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-5469
Project Congressional District FL-14
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61002.32
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State