Search icon

LL CORPUS COGERE, INC. - Florida Company Profile

Company Details

Entity Name: LL CORPUS COGERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LL CORPUS COGERE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P13000075333
FEI/EIN Number 46-3652403

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

Address: 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL, 33062, US
Mail Address: 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001596067 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL, 33062 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL, 33062 201-725-1813

Filings since 2014-01-08

Form type D
File number 021-209556
Filing date 2014-01-08
File View File

Key Officers & Management

Name Role Address
THE KNOWLEDGE COMPASS, INC. Agent -
O'SULLIVAN KEVIN M President 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062
LONTOC LOUISE T Exec 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062
O'Sullivan Melita Treasurer 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
Amendment 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State