Search icon

FOY PARK LLC - Florida Company Profile

Company Details

Entity Name: FOY PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOY PARK 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: 25 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000080915
FEI/EIN Number 813228848

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

Address: 19855 Ellendale dr, Land o lakes, FL, 34638, US
Mail Address: 19855 Ellendale dr, Land o lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Covington Amanda Manager 4802 Jacobs Glenn dr, Tampa, FL, 33610
Coleman Cosey Sr. Auth 19855 Ellendale Dr, Land O Lakes, FL, 34638
Coleman Chance Auth 19855 Ellendale Dr, Land O Lakes, FL, 34638
COLEMAN COSEY Agent 19855 Ellendale dr, Land o lakes, FL, 34638

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 19855 Ellendale dr, Land o lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 19855 Ellendale dr, Land o lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-04-07 19855 Ellendale dr, Land o lakes, FL 34638 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 COLEMAN, COSEY -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-10-05
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-11-20
REINSTATEMENT 2017-10-04
Florida Limited Liability 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State