Entity Name: | CORTEZ 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (3 years ago) |
Document Number: | L18000144198 |
FEI/EIN Number | 30-4089820 |
Address: | 1693 Main St, Ste C, Sarasota, FL 34236 |
Mail Address: | 1693 Main St, Ste C, Sarasota, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULFCOAST AGENTS, LLC | Agent | 1693 Main St, Ste C, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Coco Holding LLC, a WY Limited Liability Company | Manager | 1693 Main St, Ste C Sarasota, FL 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 1693 Main St, Ste C, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 1693 Main St, Ste C, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 1693 Main St, Ste C, Sarasota, FL 34236 | No data |
REINSTATEMENT | 2021-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | GULFCOAST AGENTS, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-06-12 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State