Entity Name: | COCONUT NORTHLAKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCONUT NORTHLAKE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L00000004593 |
FEI/EIN Number |
651010039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 COLUMBIA DR., SUITE 102, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 360 COLUMBIA DR., SUITE 102, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LELONEK JOSEPH D | Manager | 360 COLUMBIA DR., WEST PALM BEACH, FL, 33409 |
BENTZ ROBERT A | Manager | 360 COLUMBIA DR., WEST PALM BEACH, FL, 33409 |
LELONEK JOSEPH D | Agent | 360 COLUMBIA DR., WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2017-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-02 | 360 COLUMBIA DR., SUITE 102, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2017-06-02 | 360 COLUMBIA DR., SUITE 102, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-02 | LELONEK, JOSEPH D | - |
AMENDMENT | 2005-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-23 | 360 COLUMBIA DR., SUITE 102, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-06-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State