Entity Name: | COX HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2005 (20 years ago) |
Document Number: | L03000018531 |
FEI/EIN Number | 200069708 |
Address: | 5827 13 Ave, New Port Richey, FL, 34652, US |
Mail Address: | 5827 13 Ave, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX ALFRED E | Agent | 5827 13 Ave, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
COX ALFRED E | Manager | 5827 13 Ave, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-02 | COX, ALFRED E. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 5827 13 Ave, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 5827 13 Ave, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 5827 13 Ave, New Port Richey, FL 34652 | No data |
AMENDMENT | 2005-06-01 | No data | No data |
CANCEL ADM DISS/REV | 2005-04-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State