Search icon

COURTNEY SPRINGS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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