Search icon

25 COUNTRYSIDE WEST LLC - Florida Company Profile

Company Details

Entity Name: 25 COUNTRYSIDE WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

25 COUNTRYSIDE WEST 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000134569
FEI/EIN Number APPLIED FOR

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

Address: C/O SCHMIDT INVESTMENTS OF SOUTH FLORIDA,, 2226 STATE RD. 580, CLEARWATER, FL, 33763, US
Mail Address: C/O SCHMIDT INVESTMENTS OF SOUTH FLORIDA,, 2226 STATE RD. 580, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Robert EJr. Agent 2226 State Road 580, CLEARWATER, FL, 33755
SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Schmidt, Robert E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2226 State Road 580, CLEARWATER, FL 33755 -
LC AMENDED AND RESTATED ARTICLES 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-26 C/O SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC, 2226 STATE RD. 580, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2013-12-26 C/O SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC, 2226 STATE RD. 580, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
LC Amended and Restated Art 2013-12-26
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State