Search icon

WHITE SPRINGS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SPRINGS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SPRINGS PROPERTIES, 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: 03 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L10000047622
FEI/EIN Number 27-2618050

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

Mail Address: 295 NW COMMONS LOOP, LAKE CITY, FL, 32055, US
Address: 10572 Bridge St., White Springs, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESHIRE RAYMOND L Managing Member 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060
Rutledge Channon M Secretary 5434 SW COUNTY ROAD 240, LAKE CITY, FL, 32024
CHESHIRE DEBBIE R Manager 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060
CHESHIRE ZEB Agent 8258 MILLHOPPER ROAD, GAINESVILLE, FL, 326532940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8258 MILLHOPPER ROAD, GAINESVILLE, FL 32653-2940 -
LC STMNT OF RA/RO CHG 2021-08-20 - -
REGISTERED AGENT NAME CHANGED 2021-08-20 CHESHIRE, ZEB -
CHANGE OF MAILING ADDRESS 2021-07-15 10572 Bridge St., White Springs, FL 32096 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 10572 Bridge St., White Springs, FL 32096 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-10
CORLCRACHG 2021-08-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State