Search icon

COPRE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COPRE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPRE PROPERTIES 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000168562
FEI/EIN Number 81-3717813

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

Address: 3500 POWERLINE ROAD, OAKLAND PARK, FL, 33309, US
Mail Address: 3500 POWERLINE ROAD, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT DONNA Manager 3500 POWERLINE ROAD, OAKLAND PARK, FL, 33309
KENT DONNA Agent 3500 POWERLINE ROAD, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010313 SOUND BAR EXPIRED 2019-01-21 2024-12-31 - 1441 NE 28 PLACE, WILTON MANORS, FL, 33334
G18000099920 LISTEN EXPIRED 2018-09-10 2023-12-31 - 3500 POWERLINE ROAD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330019 ACTIVE COWE-23-001725 17TH JUDICIAL COUNTY BROWARD 2023-06-29 2028-07-18 $30358.98 NATIONAL FUNDING LLC, 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State