Search icon

JOHN COE "LLC" - Florida Company Profile

Company Details

Entity Name: JOHN COE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN COE "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: 19 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000064432
Address: 976 MEADE RD, GENEVA, FL, 32732
Mail Address: 976 MEADE RD, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COE JOHN W Managing Member 976 MEADE RD, GENEVA, FL, 32732
COE HEIDEMARIE Agent 976 MEADE RD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOHN COE VS STATE OF FLORIDA 5D2023-3769 2023-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
1992-CF-1775

Parties

Name JOHN COE "LLC"
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; PER 12/29 ORDER; MAILBOX 01/05/24
On Behalf Of John Coe
Docket Date 2023-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2023-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SRV 12/18/2023
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2007-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State