Entity Name: | COPPER RIDGE RETREAT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COPPER RIDGE RETREAT, 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: | 20 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2005 (19 years ago) |
Document Number: | L05000121064 |
FEI/EIN Number |
203970526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8278 SW Reese st, Arcadia, FL, 34269, US |
Mail Address: | 8278 SW REESE ST, ARCADIA, FL, 34269, US |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF CAROL | Manager | 29453 Lillis St., PUNTA GORDA, FL, 33982 |
HELINSKI TIMOTHY J | Managing Member | 29 CLIFFORD ST, BUFFALO, NY, 14210 |
WESTBY DENNIS P | Managing Member | 6104 FLORIDA ST., PUNTA GORDA, FL, 33950 |
WESTBY JOHN A | Managing Member | 8132 RIVERSIDE DR, PUNTA GORDA, FL, 33982 |
WESTBY DISA C | Managing Member | 8172 SW LIVERPOOL RD, ARCADIA, FL, 34269 |
HELINSKI CYNTHIA | Manager | 8278 SW REESE ST, ARCADIA, FL, 34269 |
CAMPBELL J DAVID E | Agent | 2511 VASCO ST, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | Helinski , Gary EA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 8278 SW REESE ST, ARCADIA, FL 34269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 8278 SW Reese st, Arcadia, FL 34269 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 8278 SW Reese st, Arcadia, FL 34269 | - |
AMENDMENT | 2005-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State