Entity Name: | CN MOTORS 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: | 07 Jan 2013 (12 years ago) |
Document Number: | M13000000121 |
FEI/EIN Number |
59-3185448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 PREMIERE PKWY, DULUTH, GA, 30097, US |
Mail Address: | 2905 PREMIERE PKWY, DULUTH, GA, 30097, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HULT DAVID W | President | 2905 PREMIERE PKWY, DULUTH, GA, 30097 |
HULT DAVID W | Chairman | 2905 PREMIERE PKWY, DULUTH, GA, 30097 |
MEES MATTHEW | Vice President | 2905 PREMIERE PKWY, DULUTH, GA, 30097 |
VILLASANA GEORGE | Secretary | 2905 PREMIERE PKWY, DULUTH, GA, 30097 |
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 |
COGGIN AUTOMOTIVE CORP. | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G93176000122 | COGGIN NISSAN | ACTIVE | 1993-06-25 | 2028-12-31 | - | 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA, 30097, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA 30097 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA 30097 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-31 |
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