Search icon

SPRINGS ALACHUA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGS ALACHUA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGS ALACHUA DEVELOPMENT, 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: 24 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: L06000008183
FEI/EIN Number NOT APPLICABLE

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

Address: 19050 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458, US
Mail Address: 19050 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERS CHRISTIAN Managing Member 19050 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458
DEMERS CHRISTIAN Agent 19050 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 19050 LOXAHATCHEE RIVER RD, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-31 19050 LOXAHATCHEE RIVER RD, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 19050 LOXAHATCHEE RIVER RD, JUPITER, FL 33458 -
REINSTATEMENT 2008-12-16 - -
REGISTERED AGENT NAME CHANGED 2008-12-16 DEMERS, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State