Search icon

ARBOR SPRINGS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ARBOR SPRINGS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARBOR SPRINGS PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L04000050004
FEI/EIN Number 201335959

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

Address: 14130 SW 121ST COURT, DUNNELLON, FL, 34432, US
Mail Address: 14130 SW 121ST COURT, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosbeck Peter V Manager 14130 SW 121ST COURT, DUNNELLON, FL, 34432
BY THE BOOK ACCOUNTING & TAX SERVICE Agent 2659 E GULF TO BAY HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2659 E GULF TO BAY HWY, STE 402, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2022-02-15 BY THE BOOK ACCOUNTING & TAX SERVICE -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-03-15 14130 SW 121ST COURT, DUNNELLON, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 14130 SW 121ST COURT, DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State