Search icon

COTO ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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