Search icon

COOGLER BAYOU, L.L.C. - Florida Company Profile

Company Details

Entity Name: COOGLER BAYOU, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOGLER BAYOU, 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: 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: 28 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jul 2008 (17 years ago)
Document Number: L05000095640
FEI/EIN Number NOT APPLICABLE

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

Address: 8593 Driftwood Drive, WEEKI WACHEE, FL, 34607, US
Mail Address: 8593 Driftwood Drive, WEEKI WACHEE, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMURTREY THOMAS B Manager 8593 Driftwood Drive, WEEKI WACHEE, FL, 34607
MCMURTREY THOMAS B Agent 8593 Driftwood Drive, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 MCMURTREY, THOMAS B -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 8593 Driftwood Drive, WEEKI WACHEE, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 8593 Driftwood Drive, WEEKI WACHEE, FL 34607 -
CHANGE OF MAILING ADDRESS 2013-04-18 8593 Driftwood Drive, WEEKI WACHEE, FL 34607 -
CANCEL ADM DISS/REV 2008-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-04 - -
NAME CHANGE AMENDMENT 2005-09-30 COOGLER BAYOU, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State