Search icon

COCKERELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COCKERELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCKERELL 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 Nov 2010 (14 years ago)
Date of dissolution: 04 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2025 (4 months ago)
Document Number: L10000118924
FEI/EIN Number 020729724

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

Address: 2343 Stirling Road, FORT LAUDERDALE, FL, 33312, US
Mail Address: P.O.BOX 22219, FORT LAUDERDALE, FL, 33335
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKERELL CHRISTOPHER G Managing Member 2343 Stirling Road, FORT LAUDERDALE, FL, 33312
COCKERELL CHRISTOPHER Agent 2343 Stirling Road, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 2343 Stirling Road, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 2343 Stirling Road, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-05-09 COCKERELL, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-07-25 - -
CONVERSION 2010-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000119713. CONVERSION NUMBER 700000108887

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-04
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-08-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-05-09
ANNUAL REPORT 2012-03-28
LC Amendment 2011-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State