Search icon

WELLSPRING PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: WELLSPRING PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLSPRING PROPERTIES, L.C. 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: 09 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: L95000000349
FEI/EIN Number 650580808

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

Mail Address: 2001 9TH AVE, SUITE 110, VERO BEACH, FL, 32960, US
Address: 2001 9th Ave, Suite 110, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS Bill P Manager 2001 9TH AVE., #110, VERO BEACH, FL, 32960
Sneed Jr Richard DEsq. Agent 2001 9TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 2001 9th Ave, Suite 110, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-04-04 2001 9th Ave, Suite 110, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Sneed Jr, Richard D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2001 9TH AVE, SUITE 114, VERO BEACH, FL 32960 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State