Entity Name: | COUP DE FOUDRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M07000001168 |
FEI/EIN Number |
651281498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 410 LA FATA STREET, STE 200, SAINT HELENA, CA, 94574, US |
Address: | 1130 MAIN STREET, NAPA, CA, 94558, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SCHWARTZ JOHN J | Manager | 1130 MAIN STREET, NAPA, CA, 94559 |
LAPHAM KENNETH H | Agent | 2418 MARATHON LANE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1130 MAIN STREET, NAPA, CA 94558 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 1130 MAIN STREET, NAPA, CA 94558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State