Entity Name: | DIRECTORS COUNSEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | L14000195067 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3441 BAYOU CT, LONGBOAT, FL, 34228, US |
Mail Address: | 3441 BAYOU CT, LONGBOAT, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS RICHARD C | Agent | 3441 BAYOU CT, LONGBOAT, FL, 34228 |
Name | Role | Address |
---|---|---|
ELIAS RICHARD C | Manager | 3441 BAYOU CT, LONGBOAT, FL, 34228 |
ELIAS LINDA | Manager | 3441 BAYOU CT, LONGBOAT, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 3441 BAYOU CT, LONGBOAT, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 3441 BAYOU CT, LONGBOAT, FL 34228 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 3441 BAYOU CT, LONGBOAT, FL 34228 | No data |
LC AMENDMENT | 2019-10-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-10-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State