Search icon

COOPER ENTERPRISES 4.0 LLC - Florida Company Profile

Company Details

Entity Name: COOPER ENTERPRISES 4.0 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER ENTERPRISES 4.0 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L14000030116
FEI/EIN Number 30-0810752

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

Address: 7634 SW Jack James Dr, STUART, FL, 34997, US
Mail Address: 7634 SW Jack James Dr, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCRETE LIQUID, INC. Agent -
CONCRETE LIQUID, INC. Manager -
Cooper Mark Manager 7634 SW Jack James Dr, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023468 IT'S YOUR GREEN ENERGY EXPIRED 2014-03-06 2019-12-31 - 2511 SW REGENCY RD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 CONCRETE LIQUID, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 7634 SW Jack James Dr, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-03-22 7634 SW Jack James Dr, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 7634 SW Jack James Dr, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State