Search icon

COUNTRYSIDE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYSIDE HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L04000042248
FEI/EIN Number 800110346

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

Address: 2214 BLUFF OAK STREET, APOPKA, FL, 32712, US
Mail Address: P O BOX 2044, Apopka, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN MARK A Managing Member 1321 LOBELIA DRIVE, LAKE MARY, FL, 32746
MORAN BRIAN JESQ. Agent 111 N. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 MORAN, BRIAN J., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 111 N. ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-27 2214 BLUFF OAK STREET, APOPKA, FL 32712 -
LC AMENDMENT 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2214 BLUFF OAK STREET, APOPKA, FL 32712 -
MERGER 2008-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000086739

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
LC Amendment 2013-05-01
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State