Search icon

THE COTNER FAMILY TRUST LLC - Florida Company Profile

Company Details

Entity Name: THE COTNER FAMILY TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COTNER FAMILY TRUST 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L15000052858
FEI/EIN Number 46-6291252

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

Address: 3822 HIGHLIGHT STREET, FORT MYERS, FL, 33905, US
Mail Address: 3822 Highlight Street, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTNER CAMRYN S Manager 3822 HIGHLIGHT STREET, FORT MYERS, FL, 33905
COTNER CAMRYN Agent 3822 Highlight Street, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043766 TURN-KEY AUTO & TIRE EXPIRED 2016-04-29 2021-12-31 - PO BOX 50183, FORT MYERS, FL, 33994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-30 - -
CHANGE OF MAILING ADDRESS 2018-03-01 3822 HIGHLIGHT STREET, FORT MYERS, FL 33905 -
LC AMENDMENT AND NAME CHANGE 2017-04-17 THE COTNER FAMILY TRUST LLC -
REGISTERED AGENT NAME CHANGED 2017-04-17 COTNER, CAMRYN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3822 Highlight Street, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-30
ANNUAL REPORT 2018-03-01
LC Amendment and Name Change 2017-04-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State