Search icon

COTE TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: COTE TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTE TRADING COMPANY, 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 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000069863
FEI/EIN Number 452540527

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

Address: 1186 San Jose Forest Dr., ST. AUGUSTINE, FL, 32080, US
Mail Address: 1186 San Jose Forest Dr., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTE PAUL Managing Member 1186 San Jose Forest Dr., ST. AUGUSTINE, FL, 32080
COTE MICHELLE Managing Member 1186 San Jose Forest Dr., ST. AUGUSTINE, FL, 32080
Cote Michelle Agent 1186 San Jose Forest Dr., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1186 San Jose Forest Dr., ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1186 San Jose Forest Dr., ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-01-19 1186 San Jose Forest Dr., ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-01-25 Cote, Michelle -
REINSTATEMENT 2020-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-09-30
Florida Limited Liability 2011-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State