Search icon

SANTA ROSA COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: SANTA ROSA COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ROSA COTTAGES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: L00000009518
FEI/EIN Number 593685227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563
Mail Address: 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGFELLOW JACK B Managing Member 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563
STRINGFELLOW JACK B Agent 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-14 - -
REGISTERED AGENT NAME CHANGED 2017-09-14 STRINGFELLOW, JACK B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-21 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL 32563 -
REINSTATEMENT 2008-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 5132 SOUNDSIDE DRIVE, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2000-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-14
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State