Search icon

COTG INVESTMENTS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COTG INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTG INVESTMENTS 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: 23 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L16000157514
FEI/EIN Number NOT APPLICABLE

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

Address: 2426 DEER CREEK, WESTON, FL, 33327, US
Mail Address: 2426 DEER CREEK, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COTG INVESTMENTS LLC, COLORADO 20201769762 COLORADO

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
HERRON JESSE Authorized Member 2426 DEER CREEK, WESTON, FL, 33327
HERRON KERRIE Authorized Member 2426 DEER CREEK, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026482 BRAIN BOX ESCAPE ROOMS EXPIRED 2017-03-13 2022-12-31 - 2426 DEER CREEK, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-23 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-03-10
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State