Search icon

ESK COOPER CITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ESK COOPER CITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESK COOPER CITY, L.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: 09 Nov 2000 (24 years ago)
Document Number: L00000014177
FEI/EIN Number 431908974

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

Address: 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO, 65203
Mail Address: 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO, 65203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JAMES N Agent 3948 3rd Street South, Jacksonville Beach, FL, 32250
KROENKE E. STANLEY Manager 211 NORTH STADIUM BLVD., STE 201, COLUMBIA, MO, 65203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97111900002 COOPER CITY ASSOCIATES ACTIVE 1997-04-18 2027-12-31 - 211 N STADIUM BLVD., SUITE 201, COLUMBIA, MO, 65203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3948 3rd Street South, #311, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO 65203 -
CHANGE OF MAILING ADDRESS 2007-10-12 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO 65203 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State