Search icon

COYOTE CUSTOM LLC - Florida Company Profile

Company Details

Entity Name: COYOTE CUSTOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COYOTE CUSTOM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L18000168345
FEI/EIN Number 83-1573357

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

Address: 8112 E COLONIAL DR, ORLANDO, FL, 32817, US
Mail Address: 2776 N ORANGE BLOSSOM TR, KISSIMMEE, FL, 34744, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUBECA AHITOR Manager 8112 E COLONIAL DR, ORLANDO, FL, 32817
GAUBECA AHITOR J Agent 8112 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2776 N Orange Blossom Trail, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2776 N orange Blossom Tr, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 8112 E COLONIAL DR, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 8112 E COLONIAL DR, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2022-04-08 8112 E COLONIAL DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-02-03 GAUBECA, AHITOR J -
LC DISSOCIATION MEM 2019-07-11 - -
LC NAME CHANGE 2018-07-25 COYOTE CUSTOM LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
CORLCDSMEM 2019-07-11
ANNUAL REPORT 2019-04-26
LC Name Change 2018-07-25
Florida Limited Liability 2018-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State