Search icon

COYOTES, LLC - Florida Company Profile

Company Details

Entity Name: COYOTES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COYOTES, 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000014946
FEI/EIN Number 030476299

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

Address: 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL, 32043
Mail Address: 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGLEY ROBERT V Managing Member 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL, 32043
BIGLEY ROBERT V Agent 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-17 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2011-01-17 BIGLEY, ROBERT V -
REINSTATEMENT 2010-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 228 JESSIE LEE CT., GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002092756 LAPSED CACE-09-023958 BROWARD COUNTY 2008-01-28 2014-07-31 $44,753.27 REWARDS NETWORK ESTABLISHMENT SERVICES, INC., P.O BOX 19359, PLANTATION, FL 33318
J06000271788 LAPSED 06-CA-577-E CLAY COUNTY 2006-11-06 2011-11-22 $17,125.81 THE BURLINGTON INSURANCE COMPANY C/O YATES & SCHILLER, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-17
Reinstatement 2010-02-03
ANNUAL REPORT 2006-06-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-25
REINSTATEMENT 2004-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State