Search icon

COE REAL ESTATE PROPERTIES, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COE REAL ESTATE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COE REAL ESTATE PROPERTIES, 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 Mar 2010 (15 years ago)
Date of dissolution: 26 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (8 months ago)
Document Number: L10000028893
FEI/EIN Number 45-0615508

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

Address: 6832 Fisher Island Drive, Fisher Island, FL, 33109, US
Mail Address: 6832 Fisher Island Drive, Fisher Island, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COE REAL ESTATE PROPERTIES, LLC., ILLINOIS LLC_04788346 ILLINOIS

Key Officers & Management

Name Role Address
Coe Shari E Manager 6832 Fisher Island Drive, Fisher Island, FL, 33109
JUSBRE LLC Member -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 6832 Fisher Island Drive, Fisher Island, FL 33109 -
CHANGE OF MAILING ADDRESS 2024-04-13 6832 Fisher Island Drive, Fisher Island, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-07-26 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-07-26 - -
LC AMENDMENT 2014-10-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2024-04-13
CORLCRACHG 2023-07-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State