Search icon

COUNTRYSIDE PRESS, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYSIDE PRESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000014618
FEI/EIN Number 264276509

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

Address: 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL, 33763, US
Mail Address: 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN NEIL S Managing Member 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL, 33763
STEIN NEIL S Agent 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095826 MICHELLE'S HEAVENLY PIES EXPIRED 2011-09-28 2016-12-31 - 2907 ELYSIUM WAY, CLEARWATER, FL, 33759
G11000071241 THE PRINTSMITH EXPIRED 2011-07-15 2016-12-31 - 2250 STATE ROAD 580, #10, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2013-05-01 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2250 STATE ROAD 580 - Unit 10, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2009-10-08 STEIN, NEIL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160150 ACTIVE 1000000516961 PINELLAS 2013-06-18 2033-06-26 $ 844.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000823105 LAPSED 1000000494930 PINELLAS 2013-04-15 2023-04-24 $ 808.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000823113 ACTIVE 1000000494931 PINELLAS 2013-04-15 2033-04-24 $ 2,413.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000470766 ACTIVE 1000000475881 PINELLAS 2013-02-13 2033-02-20 $ 667.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000020878 ACTIVE 1000000245638 PINELLAS 2012-01-04 2032-01-11 $ 1,856.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000046162 LAPSED 1000000148845 PINELLAS 2009-11-06 2022-01-25 $ 2,637.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000279643 ACTIVE 1000000148833 PINELLAS 2009-11-06 2030-02-16 $ 11,978.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
Reg. Agent Change 2009-10-08
Reg. Agent Change 2009-06-10
CORLCMMRES 2009-06-10
Florida Limited Liability 2009-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State