Search icon

COCONUT GROVE REALTY DEVELOPMENT, L.C. - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE REALTY DEVELOPMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT GROVE REALTY DEVELOPMENT, L.C. 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000002249
FEI/EIN Number 020570776

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

Address: 107 PHILLIPS WAY, PALM HARBOR, FL, 34683, US
Mail Address: 107 PHILLIPS WAY, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALARIS CHRISTINE Manager 107 PHILLIPS WAY, PALM HARBOR, FL, 34683
CAVALARIS CHRISTINE Authorized Member 107 PHILLIPS WAY, PALM HARBOR, FL, 34683
CAVALARIS CHRISTINE Agent 107 PHILLIPS WAY, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 107 PHILLIPS WAY, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-02-12 107 PHILLIPS WAY, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-02-12 CAVALARIS, CHRISTINE -
LC AMENDMENT 2020-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 107 PHILLIPS WAY, PALM HARBOR, FL 34683 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000174511 TERMINATED 1000000197046 PINELLAS 2010-12-21 2031-03-23 $ 3,963.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000780459 TERMINATED 1000000181288 PINELLAS 2010-07-16 2030-07-21 $ 4,941.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000536547 TERMINATED 1000000168455 PINELLAS 2010-04-12 2030-04-28 $ 3,214.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
LC Amendment 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State