Search icon

COVE-SUB, LLC - Florida Company Profile

Company Details

Entity Name: COVE-SUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVE-SUB, 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: 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 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L06000095525
FEI/EIN Number 205621468

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

Address: 2521-C THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 11770 Haynes Bridge Road, Alpharetta, GA, 30009, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRY MUGHIS Manager 11770 Haynes Bridge Road, Alpharetta, GA, 30009
CHAUDHRY MOHAMMED A Managing Member 11770 Haynes Bridge Road, Alpharetta, GA, 30009
KHAN NISHAD E Agent 615 E Colonial Drive, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 KHAN, NISHAD ESQ -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-09 2521-C THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 615 E Colonial Drive, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2521-C THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-12-02
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State