Search icon

COP LOCK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COP LOCK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COP LOCK SERVICES, 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 21 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2018 (7 years ago)
Document Number: L13000032031
FEI/EIN Number 46-2184805

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

Address: 6133 Applegate Dr, SPRING HILL, FL, 34606, US
Mail Address: 6133 Applegate Dr., SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFCIK THOMAS M Managing Member 9466 LARAMIE LANE, SPRING HILL, FL, 34608
KRAFCIK THOMAS M Agent 6133 Applegate Dr., SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033551 COP LOCK COMPANY EXPIRED 2013-04-09 2018-12-31 - 9466 LARAMIE LANE, SPRING HILL, FL, 34608
G13000033552 COP LOCK EXPIRED 2013-04-09 2018-12-31 - 9466 LARAMIE LANE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 6133 Applegate Dr, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2017-04-26 6133 Applegate Dr, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 6133 Applegate Dr., SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State