Search icon

JOE W. CORDELL, JR., L.L.C. - Florida Company Profile

Company Details

Entity Name: JOE W. CORDELL, JR., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE W. CORDELL, JR., 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.
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: 07 Mar 2005 (20 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L05000022603
FEI/EIN Number 267700092

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

Address: 2657 Breton Ridge Drive, TALLAHASSEE, FL, 32312, US
Mail Address: 2657 Breton Ridge Drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooksey Amy C Managing Member 2657 Breton Ridge Drive, Tallahassee, FL, 32312
COOKSEY AMY C Agent 2657 Breton Ridge Drive, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2657 Breton Ridge Drive, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-05-01 2657 Breton Ridge Drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2657 Breton Ridge Drive, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 COOKSEY, AMY CORDELL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
CORLCRACHG 2016-12-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State