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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Boardman David | Vice President | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
Name | Role | Address |
---|---|---|
Breneman Margery | Manager | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
Brown William P. | Manager | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
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 |
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 |
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