Search icon

COBERTURAS MEDICAS OF FLORIDA PROPERTY INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: COBERTURAS MEDICAS OF FLORIDA PROPERTY INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBERTURAS MEDICAS OF FLORIDA PROPERTY INVESTMENT, 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000059136
FEI/EIN Number 82-0799988

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

Address: 120 PEACOCK DR, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: PO BOX 520866, LONGWOOD, FL, 32752-0866, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOAQUIN Manager 120 PEACOCK DR, ALTAMONTE SPRINGS, FL, 32701
RODRIGUEZ ARMANDO Authorized Member 120 PEACOCK DR, ALTAMONTE SPRINGS, FL, 32701
LLAVINA ROBERTO R Agent 120 PEACOCK DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 120 PEACOCK DR, ALTAMONTE SPRINGS, FL 32701 -
LC AMENDMENT 2019-01-10 - -
CHANGE OF MAILING ADDRESS 2018-06-14 120 PEACOCK DR, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 120 PEACOCK DR, ALTAMONTE SPRINGS, FL 32701 -
LC AMENDMENT 2017-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000017885 TERMINATED 1000000853527 SEMINOLE 2019-12-26 2040-01-08 $ 1,194.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-01-30
LC Amendment 2019-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-19
LC Amendment 2017-03-20
Florida Limited Liability 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State