Search icon

LL CORPUS COGERE, INC.

Company Details

Entity Name: LL CORPUS COGERE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P13000075333
FEI/EIN Number 46-3652403
Address: 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL 33062
Mail Address: 1 NORTH OCEAN BLVD., SUITE 708, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1596067 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

Agent

Name Role
THE KNOWLEDGE COMPASS, INC. Agent

President

Name Role Address
O'SULLIVAN, KEVIN M President 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

Chief Executive Officer

Name Role Address
O'SULLIVAN, KEVIN M Chief Executive Officer 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

and Director

Name Role Address
O'SULLIVAN, KEVIN M and Director 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062
LONTOC, LOUISE T and Director 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

Executive Vice President

Name Role Address
LONTOC, LOUISE T Executive Vice President 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

Secretary

Name Role Address
LONTOC, LOUISE T Secretary 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

Treasurer and Chief Financial Officer

Name Role Address
O'Sullivan, Melita Treasurer and Chief Financial Officer 1 NORTH OCEAN BLVD., SUITE 708 POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-13 No data No data

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: 21 Feb 2025

Sources: Florida Department of State