Search icon

COPELAND MANAGEMENT & CONSULTING GROUP LLC

Company Details

Entity Name: COPELAND MANAGEMENT & CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L10000012603
FEI/EIN Number 271825080
Address: 40 SW 13th St #S301-9, Miami, FL, 33130, US
Mail Address: 3650 Inverrary Dr, Lauderhill, FL, 33319, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Grant-Copeland Sharlene Agent 3650 Inverrary Dr, Lauderhill, FL, 33319

Chief Executive Officer

Name Role Address
GRANT-COPELAND SHARLENE Chief Executive Officer 3650 Inverrary Dr, Lauderhill, FL, 33319

Managing Member

Name Role Address
GRANT JAESON Managing Member 3650 Inverrary Dr, Lauderhill, FL, 33319

Auth

Name Role Address
Copeland Winter Auth 3650 Inverrary Dr, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027762 KINKY KURLY HAIR ACTIVE 2021-02-26 2026-12-31 No data 12801 W SUNRISE BLVD, SUNRISE, FL, 33323
G21000015276 KINKY KOOLEY HAIR ACTIVE 2021-02-01 2026-12-31 No data 6511 NOVA DR #196, DAVIE, FL, 33317
G19000035173 JBH CLEANING SERVICES EXPIRED 2019-03-16 2024-12-31 No data 6511 NOVA DR #196, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 40 SW 13th St #S301-9, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3650 Inverrary Dr, 1E, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-04-30 40 SW 13th St #S301-9, Miami, FL 33130 No data
REINSTATEMENT 2019-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Grant-Copeland, Sharlene No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-09-11 No data No data
PENDING REINSTATEMENT 2014-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-09-11
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State