Entity Name: | HIGH SPRINGS DOWNTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGH SPRINGS DOWNTOWN 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: | 14 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | L17000151522 |
FEI/EIN Number |
82-2177830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HIGH SPRINGS DOWNTOWN LLC, 2000 WARRINGTON WAY, SUITE 163, LOUISVILLE, KY, 40222, US |
Mail Address: | HIGH SPRINGS DOWNTOWN LLC, 2000 WARRINGTON WAY, SUITE 163, LOUISVILLE, KY, 40222, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGH SPRINGS DOWNTOWN LLC, KENTUCKY | 0996984 | KENTUCKY |
Name | Role | Address |
---|---|---|
MURR ANTHONY W | Manager | 2000 WARRINGTON WAY, SUITE 163, LOUISVILLE, KY, 40222 |
Owre Caroline H | Auth | HIGH SPRINGS DOWNTOWN LLC, LOUISVILLE, KY, 40222 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | HIGH SPRINGS DOWNTOWN LLC, 4910 BROWNSBORO RD, SUITE 163, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | HIGH SPRINGS DOWNTOWN LLC, 4910 BROWNSBORO RD, SUITE 163, LOUISVILLE, KY 40222 | - |
LC AMENDMENT | 2019-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | urs agents, llc | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-26 | 3458 lakeshore dr, tallahassee, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State