Search icon

CORT ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CORT ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORT ENTERPRISE 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L15000150840
FEI/EIN Number 35-2542202

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

Address: DONALD M DEATON, SUZNANE M DEATON, PANAMA CITY, FL, 32404, US
Mail Address: 1115 ARTHUR AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATON SUZANNE M Manager 1115 ARTHUR AVENUE, PANAMA CITY, FL, 32401
DEATON DONALD M Manager 1115 ARTHUE AVENUE, PANAMA CITY, FL, 32401
DEATON ZACHERY M Manager 1219 CAPRI DRIVE, PANAMA CITY, FL, 32401
DEATON DONALD M Agent 1115 ARTHUR AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-28 CORT ENTERPRISE LLC -
CHANGE OF MAILING ADDRESS 2024-10-28 DONALD M DEATON, SUZNANE M DEATON, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2024-10-28 DEATON, DONALD M -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 1115 ARTHUR AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
LC Amendment and Name Change 2024-10-25
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State