Entity Name: | CORTEZ WASHINGTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORTEZ WASHINGTON, 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: | 29 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Jul 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | L14000168786 |
FEI/EIN Number |
47-2199628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOHN J RAYMOND, JR., 251 ROYAL PALM WAY, PALM BEACH, FL, 33480, US |
Mail Address: | C/O JOHN J RAYMOND, JR., 251 ROYAL PALM WAY, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JOHN JJR | Manager | 251 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | CAPITOL CORPORATE SERVICES, INC.. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 515 E PARK AVE, 2ND FL, TALLAHASSE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | C/O JOHN J RAYMOND, JR., 251 ROYAL PALM WAY, SUITE 215, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | C/O JOHN J RAYMOND, JR., 251 ROYAL PALM WAY, SUITE 215, PALM BEACH, FL 33480 | - |
LC DISSOCIATION MEM | 2016-02-16 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-07-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
CORLCRACHG | 2018-07-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
CORLCDSMEM | 2016-02-16 |
Reg. Agent Resignation | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State