Entity Name: | J P COLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 May 2018 (7 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 16 Aug 2019 (5 years ago) |
Document Number: | L18000113311 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 119 Woodland Bayou Dr, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 119 Woodland Bayou Dr, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FRICK, JR KENNETH W | Authorized Member | 119 Woodland Bayou Dr, Santa Rosa Beach, FL, 32459 |
FRICK MARJORIE N | Authorized Member | 119 Woodland Bayou Dr, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
FRICK, JR KENNETH W | Manager | 119 Woodland Bayou Dr, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-20 | 119 Woodland Bayou Dr, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 119 Woodland Bayou Dr, Santa Rosa Beach, FL 32459 | No data |
LC REVOCATION OF DISSOLUTION | 2019-08-16 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-05-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-08-22 |
LC Revocation of Dissolution | 2019-08-16 |
VOLUNTARY DISSOLUTION | 2019-05-29 |
Florida Limited Liability | 2018-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State