Search icon

COTTAGE COURT, LLC - Florida Company Profile

Company Details

Entity Name: COTTAGE COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTAGE COURT, 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L10000030484
FEI/EIN Number 272159715

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

Address: 28901 TRAILS EDGE BLVD.,, 206, BONITA SPRINGS, FL, 34134-7588
Mail Address: 28901 TRAILS EDGE BLVD.,, 206, BONITA SPRINGS, FL, 34134-7588
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELBROCK KENNETH R Manager 269 BAREFOOT BEACH BLVD UNIT 404, BONITA SPRINGS, FL, 34134
GOLDIE JAMES M Manager 264 BAREFOOT BEACH BLVD #202, BONITA SPRINGS, FL, 34134
EDELBROCK KENNETH R Agent 28901 TRAILS EDGE BLVD, BONITA SPRINGS, FL, 341347588

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 28901 TRAILS EDGE BLVD.,, 206, BONITA SPRINGS, FL 34134-7588 -
CHANGE OF MAILING ADDRESS 2011-04-28 28901 TRAILS EDGE BLVD.,, 206, BONITA SPRINGS, FL 34134-7588 -
REGISTERED AGENT NAME CHANGED 2011-04-28 EDELBROCK, KENNETH R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL 34134-7588 -
LC AMENDMENT 2010-03-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
LC Amendment 2010-03-22
Florida Limited Liability 2010-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State