Search icon

COX B. ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: COX B. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COX B. ENTERPRISES, 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L16000046340
FEI/EIN Number 81-1751063

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

Address: 7095 S. US HIGHWAY 17-92, FERN PARK, US, 32730, US
Mail Address: 7095 S. US HIGHWAY 17-92, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY SHAFIUL Managing Member 7095 S. US HIGHWAY 17-92, FERN PARK, FL, 32730
CHOWDHURY SHAFIUL Agent 7095 S. US HIGHWAY 17-92, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007587 COXB A_ D_R EXPIRED 2017-01-20 2022-12-31 - 125 MARION LANE UNIT 1001, CASSELBERRY, FL, 32707
G17000007595 COXB MOTORS EXPIRED 2017-01-20 2022-12-31 - 131 MARION LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
LC AMENDMENT 2017-10-04 - -
CHANGE OF MAILING ADDRESS 2017-05-01 7095 S. US HIGHWAY 17-92, FERN PARK, US 32730 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 7095 S. US HIGHWAY 17-92, FERN PARK, FL 32730 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489674 TERMINATED 1000000787751 SEMINOLE 2018-06-25 2038-07-11 $ 819.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000489682 TERMINATED 1000000787755 SEMINOLE 2018-06-25 2038-07-11 $ 4,069.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
LC Amendment 2017-10-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State