Search icon

SPRING GREEN LLC - Florida Company Profile

Company Details

Entity Name: SPRING GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING GREEN 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: 13 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L14000006557
FEI/EIN Number 46-4649737

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

Address: 730 Haas Rd., Apopka, FL, 32712, US
Mail Address: 730 Haas Rd., Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAUL EJR. Authorized Member 730 Haas Rd., Apopka, FL, 32712
JONES PAUL Agent 730 Haas Rd., Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 730 Haas Rd., Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 730 Haas Rd., Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 730 Haas Rd., Apopka, FL 32712 -
LC STMNT OF RA/RO CHG 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 JONES, PAUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182434 ACTIVE 2023-CC-013296 CIRCUIT ORANGE COUNTY FL 2024-02-29 2029-04-01 $50,693.60 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-17
CORLCRACHG 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State