Search icon

CP SPRING HILL CENTRE LLC - Florida Company Profile

Company Details

Entity Name: CP SPRING HILL CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP 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.
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: 06 Mar 2007 (18 years ago)
Document Number: L07000025374
FEI/EIN Number 264125070

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

Address: 201 West Big Beaver Road, Ste 500, C/O STEVEN R. COLE, Troy, MI, 48084, US
Mail Address: 201 West Big Beaver Road, Ste 500, C/O STEVEN R. COLE, Troy, MI, 48084, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN ROBERT Manager 5640 West Maple Road, Ste. 303, WEST BLOOMFIELD, MI, 48322
COMMERCIAL ASSET PARTNERS REALTY Agent 8141 Bellarus Way, Suite 101, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 8141 Bellarus Way, Suite 101, TRINITY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 201 West Big Beaver Road, Ste 500, C/O STEVEN R. COLE, Troy, MI 48084 -
CHANGE OF MAILING ADDRESS 2018-03-09 201 West Big Beaver Road, Ste 500, C/O STEVEN R. COLE, Troy, MI 48084 -
REGISTERED AGENT NAME CHANGED 2011-03-16 COMMERCIAL ASSET PARTNERS REALTY -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State