Search icon

SPRING HILL BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SPRING HILL BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING HILL BUSINESS CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000032842
FEI/EIN Number 204669624

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

Address: 224-236 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 1505 SOUTH BLVD, HOUSTON, TX, 77006, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATOR SURESH K Manager 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
TSOKOS CHRISTOS P Managing Member 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
KOUTRAS DIANE Managing Member 1528 ALBEMARLE CT, DUNEDIN, FL, 34698
KHATOR SURESH K Agent 1202 PARRILLA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-04-18 - -
LC AMENDMENT 2015-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 1202 PARRILLA DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2009-03-17 224-236 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 224-236 MARINER BLVD, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
LC Amendment 2019-04-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
LC Amendment 2015-08-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State