Entity Name: | COIMAGINATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COIMAGINATION, 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: |
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: | 27 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L06000044348 |
FEI/EIN Number |
204776940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1158 FUNDY RD., VENICE, FL, 34293 |
Mail Address: | 1158 FUNDY RD., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN-RANKIN MICHAEL | President | 1158 FUNDY RD., VENICE, FL, 34293 |
BRITTON ANDREW J | Auth | 401 JOHNSON LANE, VENICE, FL, 34285 |
DUNN-RANKIN MICHAEL | Agent | 1158 FUNDY RD., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-16 | DUNN-RANKIN, MICHAEL | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2011-05-09 | COIMAGINATION, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 1158 FUNDY RD., VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 1158 FUNDY RD., VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 1158 FUNDY RD., VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State