Search icon

SPRINGHILL BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGHILL BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGHILL BUILDERS, 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: 08 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L07000081140
FEI/EIN Number 260693730

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

Address: 1415 Ohio Ave N, #1185, Live Oak, FL, 32064, US
Mail Address: 1415 Ohio Ave N, #1185, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TIMOTHY A Manager 1415 Ohio Ave N, Live Oak, FL, 32064
LEE TIMOTHY A Agent 1415 Ohio Ave N, Live Oak, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057384 THE BUILDING BUTLERS ACTIVE 2023-05-05 2028-12-31 - 400 OHIO AVE S, #664, LIVE OAK, FL, 32064
G17000096051 THE BUILDING BUTLERS EXPIRED 2017-08-24 2022-12-31 - 13398 US HWY 90, LIVE OAK, FL, 32060
G13000007180 RAVEN ROOFING & RESTORATION EXPIRED 2013-01-22 2018-12-31 - 7979 RAMONA BLVD. W., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1415 Ohio Ave N, #1185, Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2024-04-21 1415 Ohio Ave N, #1185, Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 1415 Ohio Ave N, #1185, Live Oak, FL 32064 -
REINSTATEMENT 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 LEE, TIMOTHY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000390175 LAPSED 14-CA-002898-B 13TH JUD CIR, HILLSBOROUGH 2014-10-06 2020-03-24 $27,327.72 ROOFING SUPPLY GROUP, 8501 SABAL INDUSTRIAL BLVD, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State