Search icon

S/SPRING HILL, LLC - Florida Company Profile

Company Details

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

S/SPRING HILL, 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: 17 May 2007 (18 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L07000052996
FEI/EIN Number 203928465

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

Address: 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ATLANTIC PROPERTIES VENTURE II, LT Managing Member 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 - -
CHANGE OF MAILING ADDRESS 2021-02-04 201 E. LAS OLAS BLVD., STE1200, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 201 E. LAS OLAS BLVD., STE1200, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-01-03 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 1201 HAYS STREET, C/O DAVID BLACK, ESQ, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-10-24 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
CORLCRACHG 2020-01-03
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-10-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State