Search icon

CODIE PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CODIE 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.
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: 02 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000041387
FEI/EIN Number 201332128

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

Address: 8514 SUNSTATE STREET, TAMPA, FL, 33634-1312, US
Mail Address: P O BOX 273506, TAMPA, FL, 33688-3506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL RONALD L Manager 8514 SUNSTATE STREET, TAMPA, FL, 336341312
COMAR DAVID Manager 8514 SUNSTATE STREET, TAMPA, FL, 336341312
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD., TAMPA, FL, 33629

Legal Entity Identifier

LEI Number:
549300SJKK23EP8S1R63

Registration Details:

Initial Registration Date:
2013-11-23
Next Renewal Date:
2014-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 8514 SUNSTATE STREET, TAMPA, FL 33634-1312 -
CHANGE OF MAILING ADDRESS 2009-03-23 8514 SUNSTATE STREET, TAMPA, FL 33634-1312 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2907 BAY TO BAY BLVD., SUITE 201, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State