Entity Name: | JILL COOPER ART & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JILL COOPER ART & DESIGN, 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: | 14 Jul 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | L04000053282 |
FEI/EIN Number |
542156681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper JILL R | Managing Member | 2637 GRACE DRIVE, FT LAUDERDALE, FL, 33316 |
COOPER JILL R | Agent | 2637 GRACE DRIVE, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036710 | LEFTMARK STUDIO | EXPIRED | 2016-04-11 | 2021-12-31 | - | 1478 SW 18TH TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-07-12 | 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-20 | JILL COOPER ART & DESIGN, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-20 | 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2016-06-20 | 2637 GRACE DRIVE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | COOPER, JILL R | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-07-12 |
LC Amendment and Name Change | 2016-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State