Search icon

CODIA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CODIA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODIA DEVELOPMENT, 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000017862
FEI/EIN Number 030582207

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

Address: 1046 SE 11 TERRACE, OCALA, FL, 34471, US
Mail Address: 1046 SE 11 TERRACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JASON M Manager 1931 Commerce Lane, Jupiter, FL, 33458
CORTES JOSE H Manager 1046 SE 11 TERRACE, OCALA, FL, 34471
CORTES JOSE HJr. Agent 1046 SE 11th Ter, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1046 SE 11th Ter, OCALA, FL 34471 -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 CORTES, JOSE H, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1046 SE 11 TERRACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-29 1046 SE 11 TERRACE, OCALA, FL 34471 -

Documents

Name Date
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State