Entity Name: | COOPER'S HAWK PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | L15000165938 |
FEI/EIN Number | 47-5157026 |
Mail Address: | 3500 Lacey Road, Downers Grove, IL, 60515, US |
Address: | 3101 PGA Blvd., Suite P201, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MCENERY TIMOTHY | Manager | 3500 Lacey Road, Downers Grove, IL, 60515 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100046 | COOPER'S HAWK WINERY & RESTAURANT | ACTIVE | 2015-09-30 | 2025-12-31 | No data | 3500 LACEY ROAD, SUITE 1000, DOWNERS GROVE, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-18 | 3101 PGA Blvd., Suite P201, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 3101 PGA Blvd., Suite P201, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2016-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | C T CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 | 2017-02-13 |
REINSTATEMENT | 2016-09-30 |
Florida Limited Liability | 2015-09-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State