Entity Name: | JF COOPER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JF COOPER 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. |
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: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000063135 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 S PENINSULA AVE, UNIT 2D1, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 520 S PENINSULA AVE, UNIT 2D1, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK CHARLES H | Managing Member | 520 S PENINSULA AVE, NEW SMYRNA BEACH, FL, 32169 |
Stark Charles H | Agent | 520 S PENINSULA AVE, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 520 S PENINSULA AVE, UNIT 2D1, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2021-06-28 | 520 S PENINSULA AVE, UNIT 2D1, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-28 | Stark, Charles H | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-28 | 520 S PENINSULA AVE, UNIT 2D1, NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State