Search icon

SPRH WILLISTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SPRH WILLISTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRH WILLISTON HOLDINGS, 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: 14 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L06000027360
FEI/EIN Number 204488368

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

Address: 13838 N.E. 10th Street Road, Silver Springs, FL, 34488, US
Mail Address: P.O.BOX 2340, SILVER SPRINGS, FL, 34489-2340, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD SAMUEL B Manager 13838 N.E.10th Street Road, SILVER SPRINGS, FL, 34488
HOWARD PAUL L Manager 401 Centre Street, Fernandina Beach, FL, 320350950
HOWARD SAMUEL B Agent 13838 N.E.10th Street Road, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 13838 N.E. 10th Street Road, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2021-01-06 13838 N.E. 10th Street Road, Silver Springs, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 13838 N.E.10th Street Road, SILVER SPRINGS, FL 34488 -
CANCEL ADM DISS/REV 2008-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State