Search icon

COX-RYAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COX-RYAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COX-RYAN 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000081274
FEI/EIN Number 263258685

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

Address: 2625 MCCORMICK DRIVE, SUITE 104, CLEARWATER, FL, 33759, US
Mail Address: 2625 MCCORMICK DRIVE, SUITE 104, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX WILLIAM D Managing Member 5041 VALENCIA LANE EAST, PALM HARBOR, FL, 34684
RYAN MICHAEL P Managing Member 1727 MAIN STREET, SAFETY HARBOR, FL, 34695
CIANFRONE JOSEPH R Agent 1964 BAYSHORE BLVD., DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096746 RENEWABLE ENERGY INSURANCE SOLUTIONS EXPIRED 2011-09-30 2016-12-31 - 2625 MCCORMICK DRIVE, SUITE 104, CLEARWATER, FL, 33759
G11000080068 COSTA INSURANCE AGENCY EXPIRED 2011-08-11 2016-12-31 - D&M INSURANCE SOLUTIONS, LLC, 2625 MCCORMICK DRIVE SUITE 104, CLEARWATER, FL, 33759
G09044900191 RENEWABLE ENERGY INSURANCE SOLUTIONS EXPIRED 2009-02-13 2014-12-31 - 5041 VALENCIA LANE E, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-07 COX-RYAN HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 2625 MCCORMICK DRIVE, SUITE 104, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-01-14 2625 MCCORMICK DRIVE, SUITE 104, CLEARWATER, FL 33759 -

Documents

Name Date
LC Name Change 2017-03-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State