Entity Name: | COONTRAX ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COONTRAX ENTERPRISES 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: |
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: | 05 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L02000029579 |
FEI/EIN Number |
050536555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 San Jose Circle, Ormond Beach, FL, 32176, US |
Mail Address: | 1 San Jose Circle, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGRUE STAN | Manager | 1 San Jose Circle, Ormond Beach, FL, 32176 |
Sugrue Maria C | Managing Member | 1 San Jose Circle, Ormond Beach, FL, 32176 |
SUGRUE STANLEY J | Agent | 1 San Jose Circle, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 1 San Jose Circle, Ormond Beach, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 1 San Jose Circle, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 1 San Jose Circle, Ormond Beach, FL 32176 | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | SUGRUE, STANLEY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State