Search icon

COUCHERON, LLC - Florida Company Profile

Company Details

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

COUCHERON, 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: 21 Jan 2011 (14 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: L11000009527
FEI/EIN Number NOT APPLICABLE

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

Address: 6858 Domingo Dr, Rancho Murieta, CA, 95683, US
Mail Address: 6858 Domingo Dr, Rancho Murieta, CA, 95683, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVIK Harald R Manager 6858 Domingo Dr, Rancho Murieta, CA, 95683
TENNEY JENNIFER M Agent 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064798 ZUN PROPERTIES EXPIRED 2012-06-28 2017-12-31 - 19 BLVD DE SUISSE, MONTE CARLO MC 98000 MONACO, OC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6858 Domingo Dr, Rancho Murieta, CA 95683 -
CHANGE OF MAILING ADDRESS 2021-02-04 6858 Domingo Dr, Rancho Murieta, CA 95683 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State