Search icon

COOK BAYOU INVESTMENTS II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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