Search icon

COUNTRY CLUB LUXURY LIVING LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB LUXURY LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY CLUB LUXURY LIVING 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: 04 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L16000046263
FEI/EIN Number 81-1757469

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

Address: 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936, US
Mail Address: 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATCHELOR OLIVIA Authorized Member 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936
BATCHELOR NIGEL Authorized Member 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936
BATCHELOR OLIVIA Agent 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020723 OLIVIA BATCHELOR ADULT FAMILY CARE HOME LLC EXPIRED 2018-02-07 2023-12-31 - 1904 GARDNER AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-24 COUNTRY CLUB LUXURY LIVING LLC -
REINSTATEMENT 2019-11-29 - -
REGISTERED AGENT NAME CHANGED 2019-11-29 BATCHELOR, OLIVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-01-25 COUNTRY CLUB SENIOR CARE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
LC Name Change 2022-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-11-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State