Search icon

CNCO, L.L.C.

Company Details

Entity Name: CNCO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2016 (8 years ago)
Date of dissolution: 11 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L17000000561
FEI/EIN Number 81-4802813
Address: 301 E. OAK RIDGE ROAD, ORLANDO, FL, 32809, US
Mail Address: 301 E. OAK RIDGE ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COBOS JOSE Agent 127 CORAL WOOD CIRCLE, KISSIMMEE, FL, 34743

Manager

Name Role Address
COBOS JOSE E Manager 301 E. OAK RIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-11 No data No data
LC AMENDMENT 2017-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000061994 TERMINATED 1000000769561 ORANGE 2018-01-26 2038-02-14 $ 1,172.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680894 TERMINATED 1000000765728 ORANGE 2017-12-11 2027-12-20 $ 738.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680902 TERMINATED 1000000765731 ORANGE 2017-12-08 2037-12-20 $ 1,448.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-11
ANNUAL REPORT 2017-02-08
LC Amendment 2017-02-06
Florida Limited Liability 2016-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State