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. |
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 |
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 |
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 |
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