Search icon

SPRINGHILL SMC, LLC - Florida Company Profile

Company Details

Entity Name: SPRINGHILL SMC, 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: 19 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: M07000000341
Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Mail Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bleakley Courtney Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814
Boardman David Vice President 7750 Wisconsin Avenue, Bethesda, MD, 20814
Breneman Margery Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Brown William P. Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Carrick Stephanie Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814
Cullen Michael E. Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-11-22 - -
REGISTERED AGENT NAME CHANGED 2024-11-22 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7750 Wisconsin Avenue, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2023-03-08 7750 Wisconsin Avenue, Bethesda, MD 20814 -
LC STMNT OF RA/RO CHG 2018-02-21 - -
LC AMENDMENT 2007-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101941 ACTIVE 1000000409391 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
CORLCRACHG 2024-11-22
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
CORLCRACHG 2018-02-21
AMENDED ANNUAL REPORT 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State