Search icon

COX MODELING LLC - Florida Company Profile

Company Details

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

COX MODELING 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: 18 Jun 2014 (11 years ago)
Document Number: L14000097737
FEI/EIN Number 47-1391986

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

Address: C/O FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US
Mail Address: C/O FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holding David HJR. Manager C/O FMS Lawyer PL, Fort White, FL, 32038
Legacy R.A. Group Inc. Agent 2330 Claire Dr, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080051 SERENITY TALENT ACTIVE 2023-07-06 2028-12-31 - C/O FMS LAWYER PL, P.O. BOX 219, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/O FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Legacy R.A. Group Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2330 Claire Dr, Tallahassee, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State