Entity Name: | COOPER'S HAWK JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L14000151391 |
FEI/EIN Number | 471926184 |
Mail Address: | 3500 Lacey Road, Downers Grove, IL, 60515, US |
Address: | 4850-03 Big Island Drive, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MCENERY TIMOTHY | Manager | 3500 Lacey Road, Downers Grove, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-18 | 4850-03 Big Island Drive, Jacksonville, FL 32246 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 4850-03 Big Island Drive, Jacksonville, FL 32246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000023517 | TERMINATED | 1000000912931 | DUVAL | 2022-01-10 | 2042-01-12 | $ 305,528.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State