Search icon

CODECOUNSEL LLC - Florida Company Profile

Company Details

Entity Name: CODECOUNSEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODECOUNSEL 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: 16 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000062061
FEI/EIN Number 46-5542088

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

Address: 8355 SW 157th Street, Miami, FL, 33157, US
Mail Address: 8355 SW 157th Street, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT DAVID JESQ. Authorized Member 13611 South Dixie Hwy, MIAMI, FL, 33176
KNIGHT DAVID JESQ. Agent 13611 South Dixie Hwy, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015790 CODECOUNSEL LLC EXPIRED 2015-02-12 2020-12-31 - 1101 BRICKELL AVENUE, SOUTH TOWER NO. 8, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-04-08 CODECOUNSEL LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13611 South Dixie Hwy, Suite 410, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8355 SW 157th Street, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-04-19 8355 SW 157th Street, Miami, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2020-05-15
LC Name Change 2019-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-12
Florida Limited Liability 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State