Search icon

COUNTY HOME ROAD, L.L.C. - Florida Company Profile

Company Details

Entity Name: COUNTY HOME ROAD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTY HOME ROAD, L.L.C. 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: 13 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: L02000005979
FEI/EIN Number 352166374

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

Mail Address: 170 N Cypress Way, CASSELBERRY, FL, 32707, US
Address: 170 NORTH CYPRESS WAY, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DONALD E.K. Manager 170 NORTH CYPRESS WAY, CASSELBERRY, FL, 327180964
CAMPBELL BEVERLY J Manager 1411 S GRANT ST, LONGWOOD, FL, 32750
CAMPBELL DON E.K. Agent 530 Granada Way, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 170 NORTH CYPRESS WAY, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 170 NORTH CYPRESS WAY, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 530 Granada Way, Longwood, FL 32750 -
REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-05-16 CAMPBELL, DON E.K. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State