Entity Name: | INTERSTATE COCONUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jun 2001 (24 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | L01000009366 |
FEI/EIN Number | 651115651 |
Address: | 5853 SW 21 Street, West Park, FL, 33023, US |
Mail Address: | 5853 SW 21 Street, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGES WILSON H | Agent | 5853 SW 21 Street, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
BRIDGES WILSON H | Manager | 5853 SW 21 Street, West Park, FL, 33023 |
PAUL SUSAN D | Manager | 5853 SW 21 Street, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 5853 SW 21 Street, West Park, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 5853 SW 21 Street, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 5853 SW 21 Street, West Park, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | BRIDGES, WILSON H | No data |
LC AMENDED AND RESTATED ARTICLES | 2012-12-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State