Search icon

SHG-SPRING HILL, L.L.C.

Company Details

Entity Name: SHG-SPRING HILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2005 (19 years ago)
Document Number: L05000086596
FEI/EIN Number 455027884
Address: 11267 SW 73 Avenue, GAINESVILLE, FL, 32608, US
Mail Address: 11267 SW 73 Avenue, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YYYGLPY54VBK69 L05000086596 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Skidmore, C. Darlene, 11267 SW 73 Avenue, Gainesville, US-FL, US, 32608
Headquarters 11267 SW 73 Avenue, Gainesville, US-FL, US, 32608

Registration details

Registration Date 2018-12-21
Last Update 2022-03-15
Status LAPSED
Next Renewal 2019-12-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000086596

Agent

Name Role Address
SKIDMORE C. DARLENE Agent 11267 SW 73 Avenue, GAINESVILLE, FL, 32608

Managing Member

Name Role Address
SKIDMORE C. DARLENE Managing Member 11267 SW 73 Avenue, GAINESVILLE, FL, 32608
SKIDMORE ROBERT A Managing Member 11267 SW 73 Avenue, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-07 11267 SW 73 Avenue, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2018-01-07 11267 SW 73 Avenue, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-07 11267 SW 73 Avenue, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2006-02-01 SKIDMORE, C. DARLENE No data
NAME CHANGE AMENDMENT 2005-09-06 SHG-SPRING HILL, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State