Search icon

COPESTONE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: COPESTONE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPESTONE ENTERPRISES, 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: 13 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: L07000027582
FEI/EIN Number 208635763

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

Address: 765 SW 15TH AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 765 SW 15TH AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL CLARA Managing Member 48 SPANISH RIVER DRIVE, OCEAN RIDGE, FL, 33435
CALDWELL BRANDON Managing Member 11922 Fox Hill Circle, Boynton Beach, FL, 33473
CALDWELL CLARA Agent 765 SW 15TH AVE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900328 COPESTONE PROPERTIES EXPIRED 2008-06-16 2013-12-31 - 777 E ATLANTIC AVE, SUITE C2-395, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 765 SW 15TH AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2010-08-16 765 SW 15TH AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2010-08-16 CALDWELL, CLARA -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 765 SW 15TH AVE, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2008-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State