Entity Name: | COOK BAYOU INVESTMENTS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COOK BAYOU INVESTMENTS II 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: |
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: | 21 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000061572 |
FEI/EIN Number |
204612735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11615 Poston Rd, Panama City, FL, 32404, US |
Mail Address: | 204 Collierstown Way, PEACHTREE CITY, GA, 30269, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWAN JOEL H | Agent | 11615 POSTON ROAD, PANAMA CITY, FL, 32404 |
COWAN HOLDINGS LLC | Manager | 11615 POSTON ROAD, PANAMA CITY, FL, 32404 |
WHITEWATER CREEK INVESTMENT COMPANY LP | Manager | 204 Collierstown Way, PEACHTREE CITY, GA, 30269 |
SOD FARM ONE-THIRD LLC | Manager | 23231 LAPALMA AVENUE, YORBA LINDA, CA, 92877 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 11615 Poston Rd, Panama City, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 11615 Poston Rd, Panama City, FL 32404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 11615 POSTON ROAD, EASTBAY, PANAMA CITY, FL 32404 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-30 | COWAN, JOEL HJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State