Search icon

COPPER RIDGE RETREAT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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