Search icon

COUNTRY VIEW GARDEN HOMES, L.C. - Florida Company Profile

Company Details

Entity Name: COUNTRY VIEW GARDEN HOMES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY VIEW GARDEN HOMES, L.C. 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: 03 Sep 1993 (32 years ago)
Last Event: LC RESTATED ARTICLES
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: L93000000292
FEI/EIN Number 650435104

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

Address: 1893 THATCH PALM DRIVE, BOCA RATON, FL, 33432
Mail Address: 1625 Bald Knob Rd, P.O. BOX 70, SPARTA, NC, 28675, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVENHORST PAUL S Managing Member 1893 THATCH PALM DRIVE, BOCA RATON, FL, 33432
Hirschy Darin Manager P.O. Box 70, Sparta, NC, 28675
GRAVENHORST PAUL S Agent 1893 Thatch Palm Drive, Boca Raton, FL, 33432
PAUL S. GRAVENHORST LIVING TRUST UAO 1-12- Managing Member 1893 THATCH PALM DRIVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1893 Thatch Palm Drive, Boca Raton, FL 33432 -
LC RESTATED ARTICLES 2015-08-11 - -
LC AMENDED AND RESTATED ARTICLES 2015-04-02 - -
CHANGE OF MAILING ADDRESS 2015-02-24 1893 THATCH PALM DRIVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 1893 THATCH PALM DRIVE, BOCA RATON, FL 33432 -
AMENDMENT 1996-03-14 - -
AMENDMENT 1993-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22
LC Restated Articles 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State