Search icon

COWEALTH LLC - Florida Company Profile

Company Details

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

COWEALTH 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: 12 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000056358
FEI/EIN Number 452427405

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

Mail Address: 4446 HENDRICKS AVE, 345, JACKSONVILLE, FL, 32207
Address: 5638 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOANN Managing Member 5638 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
BROWN KATRINA Managing Member 5638 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
BROWN JOANN M Agent 5638 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BROWN, JOANN M -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5638 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5638 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 -
LC AMENDMENT 2011-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377099 TERMINATED 1000000663986 DUVAL 2015-03-09 2035-03-18 $ 4,909.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-21
ANNUAL REPORT 2013-09-04
LC Amendment 2013-01-30
ANNUAL REPORT 2012-04-26
LC Amendment 2011-08-09
Florida Limited Liability 2011-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State