Search icon

COCONUT NORTHLAKE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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