Entity Name: | SPRING BRIGHTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRING BRIGHTON, 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: | 08 Feb 2010 (15 years ago) |
Document Number: | L10000014444 |
FEI/EIN Number |
271885176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7472 LITTLE LANE, NAPLES, FL, 34105, US |
Mail Address: | 140 Fountain Parkway North, Suite 410, C/O CBIZ MHM LLC, St. Petersburg, FL, 33716, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHLERS HERBERT E | Manager | 7472 LITTLE LANE, NAPLES, FL, 34105 |
CBIZ MHM, LLC | Agent | 140 Fountain Parkway North, Suite 410, St. Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 7472 LITTLE LANE, UNIT 701, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | CBIZ Advisors, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 7472 LITTLE LANE, UNIT 701, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 7472 LITTLE LANE, UNIT 701, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 140 Fountain Parkway North, Suite 410, St. Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | CBIZ MHM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State