Search icon

CONSOLE COVERS PLUS LLC - Florida Company Profile

Company Details

Entity Name: CONSOLE COVERS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLE COVERS PLUS 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: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L14000061506
FEI/EIN Number 46-5553133

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

Address: 209 Cyan Ave, Daytona Beach, FL, 32124, US
Mail Address: 209 Cyan Ave, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENEY DAVID Authorized Member 209 Cyan Ave, Daytona Beach, FL, 32124
DAVID CHENEY Agent 601 OAK ST, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 601 OAK ST, BLDG 8E, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 209 Cyan Ave, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2019-04-30 209 Cyan Ave, Daytona Beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2017-10-19 DAVID CHENEY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 5889 S WILLIAMSON BLVD., SUITE 1322, PORT ORANGE, FL 32128 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State