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. |
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 |
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 | - |
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 | - | - |
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