Entity Name: | H&K SPRING HILL CENTRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H&K SPRING HILL CENTRE 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. |
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: | 06 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000025363 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 West Big Beaver Road, Suite 500, C/O STEVEN R. COLE, Troy, MI, 48084, US |
Mail Address: | 201 West Big Beaver Road, Suite 500, C/O STEVEN R. COLE, Troy, MI, 48084, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMERCIAL ASSET PARTNERS REALTY | Agent | 8141Bellarus Way, Suite 101, TRINITY, FL, 34655 |
FREHSEE HOWARD M | Manager | 3910 TELEGRAPH ROAD, SUITE 201, BLOOMFIELD HILLS, MI, 48302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 8141Bellarus Way, Suite 101, TRINITY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 201 West Big Beaver Road, Suite 500, C/O STEVEN R. COLE, Troy, MI 48084 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 201 West Big Beaver Road, Suite 500, C/O STEVEN R. COLE, Troy, MI 48084 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | COMMERCIAL ASSET PARTNERS REALTY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State