Search icon

SPRING LANE RANCH, LLC - Florida Company Profile

Company Details

Entity Name: SPRING LANE RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING LANE RANCH, 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: 18 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L05000038947
FEI/EIN Number 383720414

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

Address: 4427 Spring Lane, Lakeland, FL, 33811, US
Mail Address: 2028 Shepherd Rd #202, C/O Shea, Mulberry, FL, 33860, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA HEATHER K Manager 2028 Shepherd Rd #202, Mulberry, FL, 33860
Miller Michael D Agent C/O Michael D Miller, Tampa, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4427 SPRING LANE, Lakeland, FL, FL 33811 -
REGISTERED AGENT NAME CHANGED 2025-01-20 SHEA, HEATHER -
REGISTERED AGENT NAME CHANGED 2024-05-01 Miller, Michael D -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O Michael D Miller, 601 Bayshore Blvd, Tampa, FL 33566 -
LC AMENDMENT 2022-08-02 - -
LC STMNT OF RA/RO CHG 2016-03-28 - -
CHANGE OF MAILING ADDRESS 2014-01-02 4427 Spring Lane, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 4427 Spring Lane, Lakeland, FL 33811 -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
LC Amendment 2022-08-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State