Search icon

COLD SPRING LEGACY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLD SPRING LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLD SPRING LEGACY, 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: 27 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L12000097185
FEI/EIN Number 46-0675632

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

Address: 2155 S. Ocean Blvd,, UNIT # 16, DELRAY BEACH, FL, 33483, US
Mail Address: 2509 Plantside Drive, Louisville, KY, 40299, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLD SPRING LEGACY, LLC, KENTUCKY 1043716 KENTUCKY

Key Officers & Management

Name Role Address
HARDING CHRISTOPHER N Managing Member 2155 S. OCEAN BLVD, DELRAY BEACH, FL, 33483
KANJIAN ROBERT Agent 314 CLEMATIS ST., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-26 COLD SPRING LEGACY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 2155 S. Ocean Blvd,, UNIT # 16, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-02-07 2155 S. Ocean Blvd,, UNIT # 16, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
LC Name Change 2021-08-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State