Search icon

COTTON CENTER 19, LLC - Florida Company Profile

Company Details

Entity Name: COTTON CENTER 19, LLC
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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: M18000006318
FEI/EIN Number 821074385

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

Mail Address: 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044, US
Address: 777 Yamato Rd, Ste 105, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
THOMAS ROGER President 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044
THOMAS ROGER Chief Operating Officer 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044
Gervasio Michael Seni 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044
McHugh Eric Vice President 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044
Nichols Anthony A Seni 700 DRESHER RD, SUITE 150, HORSHAM, PA, 19044
Allen CHRISTOPHER Chief Financial Officer 777 Yamato Rd, Suite 105, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 777 Yamato Rd, Ste 105, Boca Raton, FL 33431 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-04-01
Foreign Limited 2018-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State