Search icon

COOPER OFFICE CENTRE B201 LLC - Florida Company Profile

Company Details

Entity Name: COOPER OFFICE CENTRE B201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER OFFICE CENTRE B201 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: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L07000027248
FEI/EIN Number 208637706

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

Address: 9856 San Luca Street, Lake Worth, FL, 33467, US
Mail Address: 201 Turquoise Creek Drive, Cary, NC, 27513, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERLUND JENNIFER Managing Member 201 Turquoise Creek Drive, Cary, NC, 27513
Westerlund Jennifer Agent 9856 San Luca Street, Lake Worth, FL, 33467
WESTERLUND SIGURD Managing Member 201 Turquoise Creek Drive, Cary, NC, 27513

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Westerlund, Jennifer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 9856 San Luca Street, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 9856 San Luca Street, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-03-23 9856 San Luca Street, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State