Entity Name: | SPRING VALLEY FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRING VALLEY FLORIDA, 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: |
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: | 07 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | L09000033767 |
FEI/EIN Number |
264620002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 TRANQUILITY LANE, DESTIN, FL, 32541, US |
Mail Address: | 778 C willowgate Circle, Lilburn, GA, 30047, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
WILLIAMS BRADLEY M | Managing Member | 116 TRANQUILITY LANE, DESTIN, FL, 32541 |
HARRIS BRYAN P | Managing Member | 116 TRANQUILITY LANE, DESTIN, FL, 32541 |
WILLIAMS PAIGE V | Managing Member | 116 TRANQUILITY LANE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Corporate Creations Network Inc. | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 116 TRANQUILITY LANE, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-01-26 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State