Search icon

1415 CORTEZ ROAD, LLC

Company Details

Entity Name: 1415 CORTEZ ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: L14000097966
FEI/EIN Number 47-1153110
Mail Address: 4565 CLARK RD, SARASOTA, FL, 34233, US
Address: 1415 CORTEZ ROAD WEST, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Moriarty Brenden S Agent 1001 3rd Avenue West, Bradenton, FL, 34205

Manager

Name Role Address
FEIG H. Steven Manager 4565 CLARK ROAD, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069405 MIDAS SOUTH BRADENTON ACTIVE 2020-06-19 2025-12-31 No data 4565 CLARK ROAD, SARASOTA, FL, 34233
G14000078143 MIDAS SOUTH BRADENTON EXPIRED 2014-07-29 2019-12-31 No data 4565 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 1415 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Moriarty, Brenden S. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1001 3rd Avenue West, 650, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1415 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
LC NAME CHANGE 2014-07-31 1415 CORTEZ ROAD, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State