Search icon

COJO CARE LLC

Company Details

Entity Name: COJO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000039191
FEI/EIN Number 81-4170211
Address: 1992 Lewis Turner Blvd, Ft Walton Beach, FL, 32547, US
Mail Address: 1992 Lewis Turner Blvd, Ft Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346873882 2020-02-12 2020-02-12 11640 TANAGER DR, JACKSONVILLE, FL, 322252565, US 3825 LEONARD CIR W, JACKSONVILLE, FL, 322093754, US

Contacts

Phone +1 202-468-8557

Authorized person

Name MRS. SHECOLBY SIMS
Role OWNER
Phone 2024688557

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
SIMS SHECOLBY J Agent 4505 Bonner RD., Baltimore, FL, 21216

Chief Executive Officer

Name Role Address
Sims Shecolby MRS Chief Executive Officer 4505 Bonner RD, Baltimore, MD, 21216

President

Name Role Address
Wilson Dcari S President 4505 Bonner RD, Baltimore, MD, 21216

Secretary

Name Role Address
Dines Josica Secretary 4505 Bonner RD, Baltimore, MD, 21216

Chief Financial Officer

Name Role Address
Grant Loretta MRS Chief Financial Officer 1992 Lewis Turner Blvd, Ft Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1992 Lewis Turner Blvd, Suite 1067 PMB 2223, Ft Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1992 Lewis Turner Blvd, Suite 1067 PMB 2223, Ft Walton Beach, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4505 Bonner RD., Unit A, Baltimore, FL 21216 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State