Search icon

CORAL VINE COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: CORAL VINE COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL VINE 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 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: L02000020365
FEI/EIN Number 810590288

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

Mail Address: PO BOX 6143, DELRAY BEACH, FL, 33482, US
Address: 4219 MEE COURT, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANE PITTALUGA AS TRUSTEE OF THE CHR Member PO BOX 6143, DELRAY BEACH, FL, 33482
JEFFREY MEISELMAN AS TRUSTEE OF THE JEFFRE Managing Member PO BOX 6143, DELRAY BEACH, FL, 33482
ADRIAN L DONATELLI TRUST Member PO Box 365, Prosperity, WV, 25909
PITTALUGA CHRISTIANE M Agent 1444 E BEXLEY PARK DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-08-20 - -
CHANGE OF MAILING ADDRESS 2006-04-06 4219 MEE COURT, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 1444 E BEXLEY PARK DR, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4219 MEE COURT, LAKE WORTH, FL 33461 -
AMENDMENT 2003-02-04 - -
AMENDMENT 2002-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State