Search icon

COUNTRY CITY LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY CITY 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L15000102205
FEI/EIN Number 81-4024696

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

Address: 2467 Baronsmede Ct., Winter Garden, FL, 34787, US
Mail Address: 819 US ROUTE 209, CUDDEBACKVILLE, NY, 12729, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU ZHAOHUI Authorized Member 819 US Route 209, Godeffroy, NY, 12729
LYU HONG Agent 2467 Baronsmede Ct., Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 9080 Peebles Road, Palm beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 9080 Peebles Road, Palm beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-02-28 LYU, HONG -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2467 Baronsmede Ct., Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2467 Baronsmede Ct., Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-01-17 2467 Baronsmede Ct., Winter Garden, FL 34787 -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-08-21 - -
REINSTATEMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-01-16
CORLCRACHG 2017-08-21
REINSTATEMENT 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State