Search icon

SPRING BRIGHTON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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