Search icon

COURTNEY SPRINGS, LLC

Company Details

Entity Name: COURTNEY SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: M05000004895
FEI/EIN Number 203311541
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role
THE ROCK CONSTRUCTION COMPANY INC. Manager

AREP

Name Role Address
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 No data 6400 TELEGRAPH ROAD, STE 2500, BLOOMFIELD TWP, MI, 48301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-09 NRAI SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI 48301 No data
CHANGE OF MAILING ADDRESS 2019-01-09 6400 Telegraph Road, Suite 2500, Bloomfield Hills, MI 48301 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2010-11-19 No data No data

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 Feb 2025

Sources: Florida Department of State