Search icon

BREEZY SPRING, LLC - Florida Company Profile

Company Details

Entity Name: BREEZY SPRING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZY SPRING, 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: 17 Dec 2007 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: L07000125094
FEI/EIN Number 261554175

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

Address: 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL, 33809
Mail Address: 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SHIAN SHYAN Manager 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL, 33809
LIN HSUAN HUNG Manager 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL, 33809
LIN HSUAN HUNG Agent 4120 STFFORDSHIRE DR, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-06-03 - -
REGISTERED AGENT NAME CHANGED 2011-03-01 LIN, HSUAN HUNG -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 4120 STFFORDSHIRE DR, LAKELAND, FL 33809 -
LC NAME CHANGE 2009-11-04 BREEZY SPRING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2008-04-16 4120 STAFFORDSHIRE DRIVE, LAKELAND, FL 33809 -
CONVERSION 2007-12-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000089598. CONVERSION NUMBER 500000070355

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State