Search icon

COVE INVESTMENTS II, LLC - Florida Company Profile

Company Details

Entity Name: COVE INVESTMENTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVE INVESTMENTS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2000 (25 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: L00000002742
FEI/EIN Number 364428562

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

Address: 333 EARL OVINGTON BLVD, UNIONDALE, NY, 11553, US
Mail Address: 333 EARL OVINGTON BLVD, UNIONDALE, NY, 11553, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFESORSKE MAX Member 333 EARL OVINGTON BLVD, UNIONDALE, NY, 11553
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900003 EMPIRIAN COVE EXPIRED 2008-06-10 2013-12-31 - 25 PHILIPS PARKWAY, MONTVALE, NJ, 07645

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-07-08 - -
REINSTATEMENT 2015-12-21 - -
LC AMENDMENT AND NAME CHANGE 2015-12-21 COVE INVESTMENTS II, LLC -
CHANGE OF MAILING ADDRESS 2015-12-21 333 EARL OVINGTON BLVD, SUITE 900, UNIONDALE, NY 11553 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-12-21 VCORP SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 333 EARL OVINGTON BLVD, SUITE 900, UNIONDALE, NY 11553 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-05-10 - -
LC AMENDMENT 2007-05-09 - -
LC AMENDMENT 2006-10-11 - -

Documents

Name Date
LC Voluntary Dissolution 2016-07-08
ANNUAL REPORT 2016-04-20
LC Amendment and Name Change 2015-12-21
Reinstatement 2015-12-21
Admin. Diss. for Reg. Agent 2013-05-10
ANNUAL REPORT 2013-04-16
Reg. Agent Resignation 2012-12-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State