Entity Name: | RV COOPER CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2007 (18 years ago) |
Document Number: | L00000016209 |
FEI/EIN Number | 593690208 |
Address: | 5315 Brough Road, ELKTON, FL, 32033, US |
Mail Address: | 5315 Brough Road, ELKTON, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER RICKY V | Agent | 5315 Brough Road, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
COOPER RICKY | Managing Member | 5315 Brough Road, ELKTON, FL, 32033 |
COOPER CHERYLE | Managing Member | 5315 Brough Road, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 5315 Brough Road, ELKTON, FL 32033 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 5315 Brough Road, ELKTON, FL 32033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 5315 Brough Road, ELKTON, FL 32033 | No data |
REINSTATEMENT | 2007-04-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-02 | COOPER, RICKY V | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000514811 | LAPSED | CA-11-1663 (55) | ST. JOHNS CIR CT 7TH JUD CIR F | 2013-02-20 | 2018-03-05 | $71807.84 | TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State