Search icon

COUNTRYHILL LAND, LLC - Florida Company Profile

Company Details

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

COUNTRYHILL 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: 28 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: L04000057735
FEI/EIN Number 800136407

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

Address: 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER WARREN S Managing Member 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316
PREWITT HAL Managing Member 2255 GLADES RD, BOCA RATON, FL, 33431
COOPER WARREN Agent 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-30 - -
CHANGE OF MAILING ADDRESS 2016-06-30 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-04-06 COOPER, WARREN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2014-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-07
LC Amendment 2016-06-30
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State