Search icon

SPRING VALLEY FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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