Search icon

FL SPRING HILL CORTEZ, LLC

Company Details

Entity Name: FL SPRING HILL CORTEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2019 (6 years ago)
Document Number: M19000002822
FEI/EIN Number 833849554
Address: 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601
Mail Address: 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601
Place of Formation: SOUTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
WILSON PHILIP J Manager 201 RIVERPLACE, SUITE 400, GREENVILLE, SC, 29601

Court Cases

Title Case Number Docket Date Status
MICHAEL ARMSTRONG AND CONGETA ARMSTRONG VS FL SPRING HILL CORTEZ, LLC 5D2023-1839 2023-05-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CC-001231

Parties

Name Michael Armstrong
Role Appellant
Status Active
Name Congeta Armstrong
Role Appellant
Status Active
Name FL SPRING HILL CORTEZ, LLC
Role Appellee
Status Active
Representations Charles A. Buford, Joseph Southron
Name Hon. Kurt Hitzemann
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2023-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS' FILE RESPONSE W/IN 10 DYS TO AE MOT DISMISS
Docket Date 2023-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FL Spring Hill Cortez, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/23
On Behalf Of Michael Armstrong
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
Foreign Limited 2019-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State