Search icon

COFRANCO LLC - Florida Company Profile

Company Details

Entity Name: COFRANCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COFRANCO 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: 03 Oct 2006 (18 years ago)
Date of dissolution: 16 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (6 months ago)
Document Number: L06000096647
FEI/EIN Number 205653712

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

Address: 1980 NW 25TH ST, BOCA RATON, FL, 33431
Mail Address: 1980 NW 25TH ST, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE DANIEL P Manager 1980 NW 25TH ST, BOCA RATON, FL, 33431
COPE DANIEL P Secretary 1980 NW 25TH ST, BOCA RATON, FL, 33431
COPE DANIEL P Treasurer 1980 NW 25TH ST, BOCA RATON, FL, 33431
FRANCIS RICHARD L Manager 1980 NW 25TH ST, BOCA RATON, FL, 33431
COPE DANIEL P Agent 1980 NW 25TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 1980 NW 25TH ST, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-01-07 1980 NW 25TH ST, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-03-12 COPE, DANIEL PMGR -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 1980 NW 25TH ST, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State