Search icon

GEORGETOWN AT HIGH SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: GEORGETOWN AT HIGH SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGETOWN AT HIGH SPRINGS, 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 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L06000042080
FEI/EIN Number 261468335

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

Address: 2725 NW 38th Drive, GAINESVILLE, FL, 32605, US
Mail Address: 2725 NW 38th Drive, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shannon Karen W Pers 2725 NW 38th Drive, GAINESVILLE, FL, 32605
Shannon Karen W Agent 2725 NW 38th Drive, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 2725 NW 38th Drive, GAINESVILLE, FL 32605 -
REINSTATEMENT 2021-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 2725 NW 38th Drive, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2021-01-18 2725 NW 38th Drive, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Shannon, Karen W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-01-18
REINSTATEMENT 2016-04-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State