Search icon

COUNTRY OAKS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY OAKS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY OAKS REALTY, 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: 24 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: L05000104901
FEI/EIN Number 562549842

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

Address: 30605 STATE ROAD 70, MYAKKA CITY, FL, 34251
Mail Address: 30605 STATE ROAD 70, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSE DOUGLAS R Managing Member P.O. BOX 97, MYAKKA CITY, FL, 34251
Fail Amy G Auth 11430 28th Street Circle East, Parrish, FL, 34219
Grosse Douglas R Agent 30605 STATE ROAD 70, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 30605 STATE ROAD 70, MYAKKA CITY, FL 34251 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Grosse, Douglas R -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 30605 STATE ROAD 70, MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 30605 STATE ROAD 70, MYAKKA CITY, FL 34251 -
LC AMENDMENT 2006-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State