Entity Name: | COOPER PROPERTIES V.I. ME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Aug 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L22000366716 |
FEI/EIN Number | 99-0533529 |
Address: | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579, US |
Mail Address: | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON IRIS D | Agent | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
JOHNSON IRIS D | President | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
BLACKWELL KENNETH | Vice President | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
COOPER DARIUS | Manager | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
BLACKWELL CHRISTIAN | Manager | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
BLACKWELL TERRI | Chief Financial Officer | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
BEACH RAYMON D | Chief Executive Officer | 13028 Avalon Crest CT, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | JOHNSON, IRIS D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 13028 Avalon Crest CT, RIVERVIEW, FL 33579 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 13028 Avalon Crest CT, RIVERVIEW, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 13028 Avalon Crest CT, RIVERVIEW, FL 33579 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
Florida Limited Liability | 2022-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State