Search icon

COFE FUND 1 - GROVE BAY, LLC - Florida Company Profile

Company Details

Entity Name: COFE FUND 1 - GROVE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COFE FUND 1 - GROVE BAY, 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000118697
FEI/EIN Number 46-1001610

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

Address: 7700 N. Kendall Dr., Miami, FL, 33156, US
Mail Address: 7700 N. Kendall Dr., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFE PROPERTIES, LLC Agent -
COFA PROPERTIES, LLC Manager 7700 N. Kendall Dr., Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-09-19 COFE PROPERTIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000207281 TERMINATED 1000000581501 LEON 2014-02-05 2034-02-13 $ 381.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2012-09-19
Florida Limited Liability 2012-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State