Search icon

SPRINGHILL SMC, LLC

Company Details

Entity Name: SPRINGHILL SMC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Nov 2024 (2 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
Bleakley Courtney Assi 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

Vice President

Name Role Address
Boardman David Vice President 7750 Wisconsin Avenue, Bethesda, MD, 20814

Manager

Name Role Address
Breneman Margery Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Brown William P. Manager 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 No data
LC STMNT OF RA/RO CHG 2024-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-22 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7750 Wisconsin Avenue, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2023-03-08 7750 Wisconsin Avenue, Bethesda, MD 20814 No data
LC STMNT OF RA/RO CHG 2018-02-21 No data No data
LC AMENDMENT 2007-03-06 No data No data

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 Feb 2025

Sources: Florida Department of State