Search icon

COXPARTNERS, LLC - Florida Company Profile

Company Details

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

COXPARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: L12000046240
FEI/EIN Number 54-1838573

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

Address: 8288 Lost Creek Ln, Delray Beach, FL, 33446, US
Mail Address: 7805 NW BEACON SQUARE BLVD, STE 205, BOCA RATON, FL, 33487, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX HENRICUS AJM Managing Member 7805 NW BEACON SQUARE BLVD - STE 205, BOCA RATON, FL, 33496
CASTELLON M. ARELY Managing Member 7805 NW BEACON SQUARE BLVD - STE 205, BOCA RATON, FL, 33496
COX HENRICUS AJM Agent 7805 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 8288 Lost Creek Ln, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 8288 Lost Creek Ln, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 8288 Lost Creek Ln, Delray Beach, FL 33446 -
CONVERSION 2012-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F01000000928. CONVERSION NUMBER 100000122431

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State