Search icon

COPPER CANYON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COPPER CANYON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPPER CANYON PROPERTIES 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: 22 Sep 2015 (10 years ago)
Document Number: L15000161290
FEI/EIN Number 475140063

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

Address: 1580 Prairie Oaks Dr., SAINT CLOUD, FL, 34771, US
Mail Address: 1580 Prairie Oaks Dr., SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKIE NEIL Managing Member 1580 Prairie Oaks Dr., SAINT CLOUD, FL, 34771
WILKIE EMILY Managing Member 1580 Prairie Oaks Dr., SAINT CLOUD, FL, 34771
WILKIE NEIL Agent 1580 Prairie Oaks Dr., SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7103 Red Lantern Drive, Harmony, FL 34773 -
CHANGE OF MAILING ADDRESS 2025-02-05 7103 Red Lantern Drive, Harmony, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7103 Red Lantern Drive, Harmony, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1580 Prairie Oaks Dr., SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-01-27 1580 Prairie Oaks Dr., SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1580 Prairie Oaks Dr., SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State