Entity Name: | SPRINGNYC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRINGNYC, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000120127 |
FEI/EIN Number |
27-1517992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5420 Windward Way, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY KATHLEEN P | Managing Member | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652 |
MALONEY MICHAEL J | Managing Member | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652 |
MALONEY SUSAN T | Managing Member | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652 |
MALONEY CHRISTOPHER J | Managing Member | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652 |
MALONEY KATHLEEN P | Agent | 5420 WINDWARD WAY, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 5420 WINDWARD WAY, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 5420 Windward Way, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 5420 Windward Way, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | MALONEY, KATHLEEN P | - |
REINSTATEMENT | 2017-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-07-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State