Search icon

THE COPPICE PROJECT, LLC

Company Details

Entity Name: THE COPPICE PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000125951
FEI/EIN Number 46-4014597
Address: 202 Island Circle, Siesta Key, FL, 34242, US
Mail Address: 202 Island Circle, Siesta Key, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Shelton William W Agent 238 Algiers Ave., Lauderdale by the Sea, FL, 33308

Manager

Name Role Address
SHELTON WILLIAM W Manager 238 Algiers Ave., Lauderdale by the Sea, FL, 33308
STRAEB MATTHEW Manager 202 Island Circle, Siesta Key, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-14 Shelton, William Wesley No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-14 238 Algiers Ave., Lauderdale by the Sea, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 202 Island Circle, Siesta Key, FL 34242 No data
CHANGE OF MAILING ADDRESS 2015-04-28 202 Island Circle, Siesta Key, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State