Search icon

SPRING GROUP LLC - Florida Company Profile

Company Details

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

SPRING GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2018 (7 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L18000086089
FEI/EIN Number 38-4077297

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

Address: 1100 S Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 7203 Alder Springs Ct, Katy, TX, 77494, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HWANG STEVE S Authorized Member 1100 S Federal Hwy, Deerfield Beach, FL, 33441
Hwang Steve Agent 1100 S Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062929 LIFEXTENSION MED EXPIRED 2019-05-30 2024-12-31 - 1525 NW 3RD STREET, SUITE 10, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF MAILING ADDRESS 2022-01-10 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
LC AMENDMENT 2020-06-04 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 Hwang, Steve -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
LC Amendment 2020-06-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State