Search icon

SPRINGNYC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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