Search icon

LATOUR COBY, LLC - Florida Company Profile

Company Details

Entity Name: LATOUR COBY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATOUR COBY, 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000195282
FEI/EIN Number 81-0703035

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

Address: 2925 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2925 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR ROBERT Manager 3200 NE 7TH COURT, APT. 304B, POMPANO BEACH, FL, 33062
DAVID R. ROY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124575 MURPHY'S TAVERN EXPIRED 2015-12-10 2020-12-31 - 2925 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-21 - -
CHANGE OF MAILING ADDRESS 2017-03-21 2925 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-03-21 DAVID R. ROY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-03-21
Florida Limited Liability 2015-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State