Search icon

COPPERLEAF CABINETS, L.L.C.

Company Details

Entity Name: COPPERLEAF CABINETS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L15000099887
FEI/EIN Number 47-4365177
Address: 4111 99th street wedt, Bradenton, FL, 34210, US
Mail Address: 4111 99th street west, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PARKS MICHELLE L Agent 4111 99th street west, Bradenton, FL, 34210

Manager

Name Role Address
PARKS MICHELLE L Manager 4111 99th street west, Bradenton, FL, 34210

President

Name Role Address
Parks Jody President 4111 99th street west, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046132 COPPERLEAF KITCHENS LLC ACTIVE 2023-04-11 2028-12-31 No data 2712 BAY DRIVE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4111 99th street wedt, Bradenton, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4111 99th street west, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-02-06 4111 99th street wedt, Bradenton, FL 34210 No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-16 PARKS, MICHELLE L No data
REINSTATEMENT 2016-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000071953 TERMINATED 1000000915441 SARASOTA 2022-02-04 2032-02-09 $ 148.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State