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