Search icon

FIVE POINT ENVIRONMENTAL LLC - Florida Company Profile

Company Details

Entity Name: FIVE POINT ENVIRONMENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE POINT ENVIRONMENTAL 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L05000063349
FEI/EIN Number 134338393

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

Address: 1170 NORTH US-1, Ormond Beach, FL, 32174, US
Mail Address: 120 NORTH NOVA RD, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN WILLIAM R President 3482 Bareback Trail, Ormond Beach, FL, 32174
COCHRAN WILLIAM R Agent 124 NORTH NOVA RD, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 124 NORTH NOVA RD, 102, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-04-02 1170 NORTH US-1, Lot, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 1170 NORTH US-1, Lot, Ormond Beach, FL 32174 -
REINSTATEMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 COCHRAN, WILLIAM RJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-01-06
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State