Search icon

COUNTRY CAJUN LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY CAJUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY CAJUN 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: 14 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L06000118910
FEI/EIN Number 208037190

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

Address: 2536 MERCEDES DRIVE, FT LAUDERDALE, FL, 33316, US
Mail Address: 408 Southeast 17th Street, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Long Yachts, Manager Manager P.O. BOX 460023, FT. LAUDERDALE, FL, 33346
HARDINLONG HEATHER Manager 2536 MERCEDES DRIVE, FT LAUDERDALE, FL, 33316
BRYAN LONG YACHTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 2536 MERCEDES DRIVE, FT LAUDERDALE, FL 33316 -
LC AMENDMENT 2017-08-07 - -
LC DISSOCIATION MEM 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 BRYAN LONG YACHTS, INC. -
LC AMENDMENT 2009-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 2536 MERCEDES DRIVE, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 2536 MERCEDES DRIVE, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
LC Amendment 2017-08-07
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State