Search icon

WELLSPRING PROPERTY GROUP,LLC - Florida Company Profile

Company Details

Entity Name: WELLSPRING PROPERTY GROUP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLSPRING PROPERTY GROUP,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: 09 Dec 2011 (13 years ago)
Document Number: L11000138867
FEI/EIN Number 59-3407673

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

Address: 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605, US
Mail Address: 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ROY DANIEL Manager 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605
LEE ARTHUR Manager 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605
SUBRAMANIAN NATRAJAN Manager 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605
KHUDDUS MATHEEN A Manager 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605
CAPUTO CHRISTOPHER Manager 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605
JANSEN MICHAEL Managing Member 1151 NW 64TH TERRACE, GAINESVILLE, FL, 32605
KHUDDUS MATHEEN A Agent 1151 N.W. 64TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-15 KHUDDUS, MATHEEN A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2013-04-01 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 1151 N.W. 64TH TERRACE, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State