Search icon

12427 COUNTY ROAD 101, LLC - Florida Company Profile

Company Details

Entity Name: 12427 COUNTY ROAD 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12427 COUNTY ROAD 101, 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: 05 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L17000100850
FEI/EIN Number 82-1604816

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

Address: 12427 County Road 101, Oxford, FL, 34484, US
Mail Address: 3940 Bay Shore Road, Sarasota, FL, 34234, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Greg A Manager 3940 Bay Shore Road, Sarasota, FL, 342345209
ANDERSON GREG A Agent 3940 Bay Shore Road, Sarasota, FL, 342345209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129921 A BANYAN RESIDENCE ACTIVE 2019-12-09 2029-12-31 - 3940 BAY SHORE ROAD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 12427 County Road 101, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 3940 Bay Shore Road, Sarasota, FL 34234-5209 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 12427 County Road 101, Oxford, FL 34484 -
LC AMENDMENT 2019-06-05 - -
LC AMENDMENT 2019-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 ANDERSON, GREG A -
LC STMNT CORR/NC 2017-05-16 12427 COUNTY ROAD 101, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
LC Amendment 2019-06-05
ANNUAL REPORT 2019-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State