Search icon

COTTON PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: COTTON PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

COTTON PARTNERS, L.L.C. 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: 10 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: L07000049872
FEI/EIN Number 26-0153720

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

Address: 615 Idlewyld Drive, 615 Idlewylde Dr, Fort Lauderdale, FL 33301
Mail Address: 615 Idlewyld Drive, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cotton, geary walker Agent 615 Idlewyld Drive, Fort Lauderdale, FL 33301
COTTON, PATRICIA ATR Managing Member 615 IDLEWYLD DR, FORT LAUDERDALE, FL 33301
COTTON, GEARY WTR Managing Member 615 IDLEWYLD DR, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 615 Idlewyld Drive, 615 Idlewylde Dr, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-06 615 Idlewyld Drive, 615 Idlewylde Dr, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-04-06 cotton, geary walker -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 615 Idlewyld Drive, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2009-02-03

Date of last update: 25 Feb 2025

Sources: Florida Department of State