Entity Name: | COOPER JAMES PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | L18000096553 |
FEI/EIN Number | 82-5252112 |
Address: | 931 WHIPPOORWILL LN, ORANGE PARK, FL 32073 |
Mail Address: | 931 WHIPPOORWILL LN, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTON, RUSSELL T | Agent | 542 Opal Ave, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
hinton, russell thomas | Chief Executive Officer | 3130 FIELDCREST DR., MIDDLEBURG, FL 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000131831 | COOPER JAMES PROPERTIES LLC | ACTIVE | 2024-10-28 | 2029-12-31 | No data | 931 WHIPPOORWILL LANE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 931 WHIPPOORWILL LN, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 931 WHIPPOORWILL LN, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 542 Opal Ave, ORANGE PARK, FL 32065 | No data |
REINSTATEMENT | 2020-08-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | HINTON, RUSSELL T | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-08-17 |
Florida Limited Liability | 2018-04-17 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State