Search icon

COVIC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COVIC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVIC PROPERTIES, 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L15000114137
FEI/EIN Number 47-4457451

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

Address: 621 Pineland Lane, SAINT JOHNS, FL, 32259, US
Mail Address: 621 Pineland Lane, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILPIN VICTOR C Authorized Member 1704 HAWKCREST DR., SAINT JOHNS, FL, 32259
GILPIN BETSY L Authorized Member 1704 HAWKCREST DR., SAINT JOHNS, FL, 32259
GILPIN CHARLES D Authorized Member 621 Pineland Ln, SAINT JOHNS, FL, 32259
GILPIN HILDA Authorized Member 621 Pineland Ln., SAINT JOHNS, FL, 32259
GILPIN VICTOR Agent 1704 HAWKCREST DR, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 621 Pineland Lane, SAINT JOHNS, FL 32259 -
REINSTATEMENT 2018-03-30 - -
CHANGE OF MAILING ADDRESS 2018-03-30 621 Pineland Lane, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2018-03-30 GILPIN, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 1704 HAWKCREST DR, SAINT JOHNS, FL 32259 -
LC STMNT OF RA/RO CHG 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-03-30
CORLCRACHG 2016-09-22
Florida Limited Liability 2015-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State