Entity Name: | COZY COVE A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COZY COVE A, 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. |
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: | 31 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | L08000102097 |
FEI/EIN Number |
263644552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12767 Aladdin Road, JACKSONVILLE, FL, 32223, US |
Mail Address: | 3333 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RICHARD EIII | Managing Member | 12767 Aladdin Road, JACKSONVILLE, FL, 32223 |
Miller Richard EJr. | Auth | 3880 Julington Creek Road, Jacksonville, FL, 32223 |
MILLER RICHARD EIII | Agent | 12767 Aladdin Road, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 12767 Aladdin Road, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 12767 Aladdin Road, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | MILLER, RICHARD E, III | - |
REINSTATEMENT | 2021-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-04-05 |
REINSTATEMENT | 2014-04-23 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State