Search icon

PRADO COTTAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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