Search icon

COUNTRY GARDEN LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY GARDEN 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: 22 Sep 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L05000093120
FEI/EIN Number 273074937

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

Address: 1001 E. DR. MARTIN LUTHER KING BLVD., Suite 201, TAMPA, FL, 33603, US
Mail Address: 1001 E. DR. MARTIN LUTHER KING BLVD., Suite 201, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES MICHAEL G Managing Member 1001 E. DR. MARTIN LUTHER KING BLVD., TAMPA, FL, 33603
HERWEH DEBRA L Agent 1001 E. DR. MARTIN LUTHER KING BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1001 E. DR. MARTIN LUTHER KING BLVD., Suite 201, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2019-04-04 1001 E. DR. MARTIN LUTHER KING BLVD., Suite 201, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1001 E. DR. MARTIN LUTHER KING BLVD., Suite 201, TAMPA, FL 33603 -
LC DISSOCIATION MEM 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 HERWEH, DEBRA L -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State