Search icon

COTTAGE NEIGHBORHOODS OF FLORIDA, LLC - Florida Company Profile

Company Details

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

COTTAGE NEIGHBORHOODS OF FLORIDA, 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: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L13000054210
FEI/EIN Number 46-2579184

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

Address: 1597 MASTERPIECE WAY, DELAND, FL, 32724, US
Mail Address: 1597 MASTERPIECE WAY, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZSIMMONS ROBERT Managing Member 1597 MASTERPIECE WAY, DELAND, FL, 32724
FITZSIMMONS PEGGY C Manager 1597 MASTERPIECE WAY, DeLand, FL, 32724
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1597 MASTERPIECE WAY, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 ONE DAYTONA BOULEVARD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-04-24 1597 MASTERPIECE WAY, DELAND, FL 32724 -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 PALMETTO CHARTER SERVICES, INC. -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-10-26
REINSTATEMENT 2019-05-02
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State