Search icon

SPRINGER VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGER VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGER VENTURES, 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: 13 Apr 2018 (7 years ago)
Document Number: L18000093927
FEI/EIN Number 82-5217302

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

Address: 6241 DONNINGTON COURT, SARASOTA, FL, 34238, US
Mail Address: 6241 DONNINGTON COURT, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER MICHAEL Manager 6241 DONNINGTON COURT, SARASOTA, FL, 34238
SPRINGER MICHAEL Agent 6241 Donnington Ct, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094755 ANYTIME FITNESS ACTIVE 2018-08-24 2028-12-31 - 1276 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6241 Donnington Ct, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 6241 DONNINGTON COURT, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2018-06-06 6241 DONNINGTON COURT, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584148503 2021-03-06 0455 PPS 6241 Donnington Ct, Sarasota, FL, 34238-2787
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9917
Loan Approval Amount (current) 9917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-2787
Project Congressional District FL-17
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9982.21
Forgiveness Paid Date 2021-11-10
6461837007 2020-04-07 0455 PPP 6241 Donnington Ct, Sarasota, FL, 34238
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34238-0007
Project Congressional District FL-17
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10369.82
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State