Entity Name: | COYABA HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COYABA HOLDINGS, L.L.C. 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: | 30 Jan 2004 (21 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: | L04000008326 |
FEI/EIN Number |
201546328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 Wooded Crossing Circle, St Augustine, FL, 32084, US |
Mail Address: | 246 Wooded Crossing Circle, Saint Augustin, Saint augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLE VENTURES.COM, INC. | Agent | - |
LAHIRI ROBIN | Managing Member | 246 Wooded Crossing Circle, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-08 | NOBLE Ventures.Com Inc | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 246 Wooded Crossing Circle, St Augustine, FL 32084 | - |
REINSTATEMENT | 2022-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 246 Wooded Crossing Circle, St Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 246 Wooded Crossing Circle, St Augustine, FL 32084 | - |
PENDING REINSTATEMENT | 2012-12-06 | - | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State