Search icon

WARM SPRING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: WARM SPRING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARM SPRING ASSOCIATES, 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: 31 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L14000054020
FEI/EIN Number 58-2354293

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

Mail Address: 6255 Barfield Road, Suite 200, Atlanta, GA, 30328, US
Address: 401 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM JOSEPH ELIAS Manager 10072 S. Ocean Dr. #10N, Jensen Beach, FL, 34957
Ganem Joseph N Auth 6255 Barfield Rd NE Ste 200, Atlanta, GA, 30328
GANEM JOSEPH N Agent 1819 SE 17th Street, Unit 1609, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 401 E Las Olas Blvd, Ste 130 PMB#112,, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-14 401 E Las Olas Blvd, Ste 130 PMB#112,, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-14 GANEM, JOSEPH N -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1819 SE 17th Street, Unit 1609, Ft. Lauderdale, FL 33316 -
CONVERSION 2014-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000139559

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State