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. |
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 |
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 |
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 | - |
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