Entity Name: | COTO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COTO ENTERPRISES 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. |
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: | 02 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000138694 |
FEI/EIN Number |
46-5226295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 Park Ave, Orange Park, FL, 32073, US |
Mail Address: | 1177 Park Ave, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTO MICHAEL C | Managing Member | 1177 Park Ave, Orange Park, FL, 32073 |
COTO MICHAEL C | Agent | 1177 Park Ave, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043602 | JAX DEMO | EXPIRED | 2019-04-05 | 2024-12-31 | - | 14286-19 BEACH BLVD, JACKSONVILLE, FL, 32250 |
G18000118798 | FOXONE CONSTRUCTION | EXPIRED | 2018-11-04 | 2023-12-31 | - | 14286-19 BEACH BLVD, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1177 Park Ave, ste 104, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1177 Park Ave, ste 104, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1177 Park Ave, ste 104, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | COTO, MICHAEL C | - |
REINSTATEMENT | 2020-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-27 |
Florida Limited Liability | 2013-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State