Search icon

COTG LAND LLC - Florida Company Profile

Company Details

Entity Name: COTG LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTG LAND 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: 27 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: L04000055741
FEI/EIN Number 88-2219129

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

Address: 3642 PEACHTREE RD NE, ATLANTA, GA, 30319, US
Mail Address: 3642 PEACHTREE RD NE, ATLANTA, GA, 30319, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDER LLC Manager -
Bradshaw Frank IV Secretary 3642 PEACHTREE RD NE, ATLANTA, GA, 30319
BRADCO, INC. Auth -
FLOYD, SAMMONS & SPANJERS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064815 CAMPING ON THE GULF ACTIVE 2022-05-25 2027-12-31 - 10005 HWY 98 W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-25 Floyd, Sammons & Spanjers P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1556 6th Street SE, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 3642 PEACHTREE RD NE, ATLANTA, GA 30319 -
CHANGE OF MAILING ADDRESS 2012-01-05 3642 PEACHTREE RD NE, ATLANTA, GA 30319 -
LC NAME CHANGE 2011-02-11 COTG LAND LLC -
MERGER 2011-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000111257

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-08-15
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State