Entity Name: | PRADO COTTAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRADO COTTAGE 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: | 10 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | L06000015169 |
FEI/EIN Number |
320185264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3221 Bay Shore Rd, Sarasota, FL, 34234, US |
Address: | 259 The Prado, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LYNN | Managing Member | 3221 Bay Shore Rd, Sarasota, FL, 34234 |
Wilson Lawrence J | Auth | 4721 Trevino Circle, Duluth, GA, 30096 |
Wilson James S | Auth | 668 Corwood Drive, Sarasota, FL, 34234 |
WILSON LYNN | Agent | 3221 Bay Shore Rd, Sarasota, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 3221 Bay Shore Rd, Sarasota, FL 34234 | - |
REINSTATEMENT | 2022-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 259 The Prado, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 259 The Prado, APALACHICOLA, FL 32320 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-11 | WILSON, LYNN | - |
REINSTATEMENT | 2017-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-11-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State