Search icon

2022 SEVEN SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: 2022 SEVEN SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2022 SEVEN SPRINGS, 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: 10 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: L09000087430
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 17901 SPENCER RD., ODESSA, FL, 33556, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICH LARRY Manager 17906 CRAWLEY RD, ODESSA, FL, 33556
PERICH BARBARA Manager 17906 CRAWLEY RD, ODESSA, FL, 33556
PERICH BARBARA Agent 17901 SPENCER ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-04-30 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PERICH, BARBARA -
REINSTATEMENT 2011-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-29 17901 SPENCER ROAD, ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State