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. |
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 |
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 | - |
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 |
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 |
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