Search icon

HIGH SPRINGS DOWNTOWN LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of HIGH SPRINGS DOWNTOWN LLC, KENTUCKY 0996984 KENTUCKY

Key Officers & Management

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 -

Events

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 -

Documents

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