Search icon

PIRATES COVE PROPERTIES, LLC

Company Details

Entity Name: PIRATES COVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L04000035917
FEI/EIN Number 201106220
Address: 477 DROST DRIVE, CUDJOE KEY, FL, 33042
Mail Address: 20728 6th Ave W, Cudjoe Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Lark Christine Agent 20728 6th ave west, Cudjoe key, FL, 33042

Managing Member

Name Role Address
LARK GEORGE A Managing Member 20728 6Th Ave W, Cudjoe Key, FL, 33042

Manager

Name Role Address
LARK CHRISTINE M Manager 20728 6th Ave W, Cudjoe Key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084038 CUDJOE GARDENS MARINA EXPIRED 2017-08-04 2022-12-31 No data 601 COUNTY ROAD 939, SUGARLOAF, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-05 Lark, Christine No data
REINSTATEMENT 2022-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 20728 6th ave west, Cudjoe key, FL 33042 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-06-24 477 DROST DRIVE, CUDJOE KEY, FL 33042 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 477 DROST DRIVE, CUDJOE KEY, FL 33042 No data
AMENDMENT 2004-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State