COX GULF COAST PROPERTIES, LLC - Florida Company Profile

Entity Name: | COX GULF COAST PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Dec 2012 (13 years ago) |
Date of dissolution: | 19 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | L12000160249 |
FEI/EIN Number | 46-2577877 |
Address: | 600 MOORINGLINE DRIVE, NAPLES, FL, 34102, US |
Mail Address: | Flat 5, Biestro Lodge, Queen Elizabeth Crescent, Beaconsfield, HP9 1BX, GB |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX CHRISTOPHER | Managing Member | Flat 5, Biestro Lodge, Beaconsfield, HP9 1X |
COX LYNN | Managing Member | Flat 5, Biestro Lodge, Beaconsfield, HP9 1X |
TENNEY JENNIFER M | Agent | 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-29 | 600 MOORINGLINE DRIVE, NAPLES, FL 34102 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-19 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-19 |
Florida Limited Liability | 2012-12-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State