Entity Name: | COVENTRY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COVENTRY PROPERTIES, 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: | 16 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000033834 |
FEI/EIN Number |
542087309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SE 2nd Street, Fort Lauderdale, FL, 33301, US |
Mail Address: | 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVENDER JOEL R | Agent | 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301 |
RAMBLIN WRECK DEVELOPMENT CORP. | Managing Member | - |
ANLAMO, LLC | Managing Member | - |
J & RI AND SON, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 300 SE 2nd Street, 600, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 300 SE 2nd Street, 600, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 300 SE 2nd Street, 600, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-30 | LAVENDER, JOEL R | - |
CANCEL ADM DISS/REV | 2009-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State