Search icon

COUNTRY CORNER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY CORNER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY CORNER ENTERPRISES, 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: 30 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L13000137754
FEI/EIN Number 46-3778131

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

Address: 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL, 32547
Mail Address: 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAMSEN SUE Manager 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL, 325471135
Thompson Melissa Agent 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003226 SLEEPY OAKS RV PARK ACTIVE 2021-01-07 2026-12-31 - 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 Thompson, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 1344 BLUEBERRY LANE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State