Entity Name: | CODY CHURCH TIMBERLANDS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CODY CHURCH TIMBERLANDS, 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 Jan 2014 (11 years ago) |
Date of dissolution: | 06 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | L14000000644 |
FEI/EIN Number |
46-4511008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o David A. Channer, 50 E. North Temple 2WW, SALT LAKE CITY, UT, 84150, US |
Address: | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT, 84111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F & L CORP. | Agent | - |
Rose Douglas L | Manager | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT, 84111 |
Jacobsen K. Erik | Manager | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT, 84111 |
Allen Paul L | Manager | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT, 84111 |
Garlick Brent J | Manager | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT, 84111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT 84111 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 79 SOUTH MAIN STREET, SUITE 500, SALT LAKE CITY, UT 84111 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-06 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State