Entity Name: | COURTNEY SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | M05000004895 |
FEI/EIN Number |
203311541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI, 48301, US |
Mail Address: | 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI, 48301, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE ROCK CONSTRUCTION COMPANY INC. | Manager | - |
NRAI SERVICES, INC. | Agent | - |
COHEN JEFFREY | AREP | 6400 Telegraph Road, Bloomfield Hills, MI, 48301 |
Rosenthal Steve | AREP | 6400 Telegraph Road, Bloomfield Hills, MI, 48301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009912 | LEGENDS WINTER SPRINGS | ACTIVE | 2020-01-22 | 2025-12-31 | - | 6400 TELEGRAPH ROAD, STE 2500, BLOOMFIELD TWP, MI, 48301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | NRAI SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI 48301 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI 48301 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC AMENDMENT | 2010-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-01-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State