Entity Name: | COYOTE TECHNICAL & EXECUTIVE SOURCING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COYOTE TECHNICAL & EXECUTIVE SOURCING, 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: | 11 Dec 2008 (16 years ago) |
Document Number: | L08000113546 |
FEI/EIN Number |
263918183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 Palermo Ave, Coral Gables, FL, 33134-5709, US |
Mail Address: | 434 Palermo Ave, Coral Gables, FL, 33134-5709, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA FELIPE | Managing Member | 434 Palermo Ave, Coral Gables, FL, 331345709 |
MONTOYA FELIPE A | Agent | 434 Palermo Ave, Coral Gables, FL, 331345709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 251 Valencia Ave., #140213, Coral Gables, FL 33114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 711 W Main St, #1025, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 711 W Main St, #1025, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 434 Palermo Ave, Coral Gables, FL 33134-5709 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 434 Palermo Ave, Coral Gables, FL 33134-5709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 434 Palermo Ave, Coral Gables, FL 33134-5709 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-20 | MONTOYA, FELIPE A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State