Search icon

SPRING VILLAGE AT DANBURY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SPRING VILLAGE AT DANBURY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING VILLAGE AT DANBURY, 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: 27 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L18000292263
FEI/EIN Number 83-1591125

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

Address: 3405 W. Obispo Street, Tampa, FL, 33629, US
Mail Address: 3405 W. Obispo Street, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPRING VILLAGE AT DANBURY, LLC, CONNECTICUT 1282414 CONNECTICUT

Key Officers & Management

Name Role Address
MCCOMBS DARYL Manager 3405 W OBISPO ST, TAMPA, FL, 33629
McCombs Daryl Agent 3405 W. Obispo Street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 3405 W. Obispo Street, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-03-17 3405 W. Obispo Street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-03-17 McCombs, Daryl -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 3405 W. Obispo Street, Tampa, FL 33629 -
LC AMENDMENT 2019-01-22 - -
CONVERSION 2018-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000188807

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-19
LC Amendment 2019-01-22
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808657110 2020-04-14 0455 PPP 3405 W. OBISPO ST, TAMPA, FL, 33629-7914
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212600
Loan Approval Amount (current) 212600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20282
Servicing Lender Name Old Second National Bank
Servicing Lender Address 37 S River St, AURORA, IL, 60506-4173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7914
Project Congressional District FL-14
Number of Employees 32
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20282
Originating Lender Name Old Second National Bank
Originating Lender Address AURORA, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213993.71
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State