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. |
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 |
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 |
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 |
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 | - |
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