Search icon

GND COUNTRYSIDE LLC - Florida Company Profile

Company Details

Entity Name: GND COUNTRYSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GND COUNTRYSIDE 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: 05 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L14000172379
FEI/EIN Number 47-2255390

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

Address: 27001 US HWY 19 N, CLEARWATER, FL, 33761, US
Mail Address: 2904 CORDOBA RANCH BLVD, LUTZ, FL, 33559, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mohammad Aneel Authorized Member 2904 CORDOBA RANCH BLVD, LUTZ, FL, 33559
Mohammad Aneel Agent 2904 CORDOBA RANCH BLVD, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017202 JEWELRY & CO ACTIVE 2015-02-17 2025-12-31 - 17807 HOWSMOOR PL, LUTZ, FL, 33559
G14000112113 GOLD N DIAMONDS EXPIRED 2014-11-06 2019-12-31 - 3242 WATERMARK DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Mohammad , Aneel -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 27001 US HWY 19 N, STE 1038, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-01-25 27001 US HWY 19 N, STE 1038, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2904 CORDOBA RANCH BLVD, LUTZ, FL 33559 -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
LC Amendment 2018-02-26
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State