Search icon

SPRINGER PROPERTIES HOLDING LLC - Florida Company Profile

Company Details

Entity Name: SPRINGER PROPERTIES HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGER PROPERTIES HOLDING 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: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L05000074012
FEI/EIN Number 204479435

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

Address: 1601 Industrial Blvd, Sugarland, HOUSTON, TX, 77478, US
Mail Address: 1601 Industrial Blvd, Sugarland, Houston, TX, 77478, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY AUGUSTINE President 1600 Industrial Blvd, HOUSTON, TX, 77478
KEARNEY MICHELE Vice President 1600 Industiral Blvd, HOUSTON, TX, 77478
CHONG STEPHEN C. L Agent Brenna Manna & Diamond, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1601 Industrial Blvd, Sugarland, 3008, HOUSTON, TX 77478 -
CHANGE OF MAILING ADDRESS 2024-02-02 1601 Industrial Blvd, Sugarland, 3008, HOUSTON, TX 77478 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 Brenna Manna & Diamond, 255 South Orange Ave, Suite 799, ORLANDO, FL 32801 -
REINSTATEMENT 2019-07-19 - -
REGISTERED AGENT NAME CHANGED 2019-07-19 CHONG, STEPHEN C. L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-07-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State