Search icon

CORTEZ ROAD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ ROAD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ ROAD HOLDINGS, 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: 15 May 2007 (18 years ago)
Date of dissolution: 25 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L07000051708
FEI/EIN Number 260291933

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

Address: 6535 MOORINGS POINT CIRCLE, UNIT 202, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 6535 MOORINGS POINT CIRCLE, UNIT 202, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KRISTINE D Manager 6535 MOORINGS POINT CIRCLE, UNIT 202, LAKEWOOD RANCH, FL, 34202
Snee MOLLY E Officer 5807 Clapham Road, Alexandria, VA, 22315
MURPHY TARA L Officer 3365 Vaux Street, PHILADELPHIA, PA, 19129
WALKER ADRON H Agent 3119 MANATEE AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-25 - -
LC NAME CHANGE 2012-07-10 CORTEZ ROAD HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 6535 MOORINGS POINT CIRCLE, UNIT 202, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2010-01-17 6535 MOORINGS POINT CIRCLE, UNIT 202, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-27
LC Name Change 2012-07-10
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State