Search icon

CORVID HOUSE PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: CORVID HOUSE PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORVID HOUSE PUBLISHING, 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: 16 Nov 2015 (9 years ago)
Document Number: L15000193282
FEI/EIN Number 47-5625079

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

Address: 190 EMMONS LANE, PENSACOLA, FL, 32506, US
Mail Address: 190 EMMONS LANE, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE AMANDA Owner 190 EMMONS LANE, PENSACOLA, FL, 32506
Cooke Amanda M Agent 190 EMMONS LANE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 190 EMMONS LANE, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 190 EMMONS LANE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2025-01-02 190 EMMONS LANE, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 400 WESTLAKE DR, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2019-04-29 400 WESTLAKE DR, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 400 WESTLAKE DR, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Cooke, Amanda Marie -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State