Search icon

COGGIN CHEVROLET L.L.C. - Florida Company Profile

Company Details

Entity Name: COGGIN CHEVROLET L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Mar 2000 (25 years ago)
Document Number: M00000000551
FEI/EIN Number 593624905

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

Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Mail Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HULT DAVID W President 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097
HULT DAVID W Chairman 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097
MEES MATTHEW Vice President 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097
VILLASANA GEORGE Secretary 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240
CLARA DANIEL Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
WELCH MICHAEL Chief Financial Officer 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
BARRON SIDNEY W Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01129900283 COGGIN CHEVROLET AT THE AVENUES ACTIVE 2001-05-10 2027-12-31 - 2905 PREMIERE PARKWAY, SUITE #300, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-19 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000629701 TERMINATED 1000000762025 DUVAL 2017-11-07 2037-11-14 $ 35,194.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State