Entity Name: | CAYO COSTA PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | L03000047445 |
FEI/EIN Number | 043786533 |
Address: | 15228 Brainbridge Circle, Port Charlotte, FL, 33981, US |
Mail Address: | 15228 Brainbridge Circle, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE SHIRLEY D | Agent | 15228 Brainbridge Circle, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
DUKE SHIRLEY D | Managing Member | 15228 BRAINBRIDGE CIR, PORT CHARLOTTE, FL, 339815134 |
England Marsha | Managing Member | 309 6th Avenue, Indian Rocks Beach, FL, 33785 |
Bonsey Lou | Managing Member | 26 Paradise Lane, Treasure Island, FL, 33706 |
Malone Jeffery | Managing Member | 2699 Sombrero Blvd, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 15228 Brainbridge Circle, Port Charlotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 15228 Brainbridge Circle, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 15228 Brainbridge Circle, Port Charlotte, FL 33981 | No data |
REINSTATEMENT | 2014-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-18 | DUKE, SHIRLEY D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State