Search icon

CACTUS AND COCK BEACH COTTAGE LLC - Florida Company Profile

Company Details

Entity Name: CACTUS AND COCK BEACH COTTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACTUS AND COCK BEACH COTTAGE 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L16000039941
FEI/EIN Number 81-1661709

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

Address: 1490 Donegan Road, Largo, FL, 33771, US
Mail Address: 1490 Donegan Road, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Timothy S Manager 2036 20th Avenue Parkway, Indian Rocks Beach, FL, 33785
Davis Susan Manager 1490 Donegan Road, Largo, FL, 33771
Davis Timothy S Agent 1490 Donegan Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1490 Donegan Road, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1490 Donegan Road, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-04-30 1490 Donegan Road, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Davis , Timothy S -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
LC Amendment 2016-04-18
Florida Limited Liability 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State